Rfbml Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 4, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

COLAMET MANUFACTURING LTD
COLAMET MANUFACTURING LIMITED
D.H. MUIRIE & CO. LIMITED
BOOTH-MUIRIE LTD

Details

Company type Private Limited Company, Receivership
Company Number 01243054
Record last updated Thursday, June 4, 2015 10:03:38 PM UTC
Official Address Durnsford Mill House Milden Hall Marlborough Wiltshire Sn82ng West Selkley
There are 20 companies registered at this street
Locality West Selkley
Region England
Postal Code SN82NG
Sector Other manufacturing

Charts

Visits

RFBML REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-60123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 4, 2011 Notice of resignation by administrator Notice of resignation by administrator
Registry Jun 7, 2011 Administrator's progress report Administrator's progress report
Registry Dec 1, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Dec 1, 2010 Administrator's progress report Administrator's progress report
Registry Jun 1, 2010 Administrator's progress report 1243... Administrator's progress report 1243...
Registry Jan 26, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 21, 2010 Change of name certificate Change of name certificate
Registry Jan 21, 2010 Change of name 10 Change of name 10
Registry Jan 21, 2010 Company name change Company name change
Registry Jan 18, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Dec 1, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Sep 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 24, 2009 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials May 4, 2009 Annual accounts Annual accounts
Registry Feb 11, 2009 Annual return Annual return
Registry Feb 18, 2008 Annual return 1243... Annual return 1243...
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry Jan 21, 2008 Change of name certificate Change of name certificate
Registry Jan 21, 2008 Company name change Company name change
Registry Mar 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2007 Particulars of a mortgage or charge 1243... Particulars of a mortgage or charge 1243...
Registry Jan 29, 2007 Annual return Annual return
Registry Jan 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 26, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 21, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 21, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 24, 2006 Change of accounting reference date Change of accounting reference date
Registry Aug 22, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 22, 2006 Appointment of a director Appointment of a director
Registry Aug 22, 2006 Resignation of a director Resignation of a director
Registry Aug 22, 2006 Resignation of a director 1243... Resignation of a director 1243...
Registry Aug 22, 2006 Resignation of a director Resignation of a director
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Aug 2, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Aug 2, 2006 Two appointments: 2 men 4361... Two appointments: 2 men 4361...
Registry Jan 6, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Jan 19, 2005 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Apr 26, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 12, 2004 Annual return Annual return
Financials Oct 25, 2003 Annual accounts Annual accounts
Registry Jul 31, 2003 Resignation of a director Resignation of a director
Registry Jul 22, 2003 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 8, 2003 Annual return Annual return
Registry Aug 28, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2002 Particulars of a mortgage or charge 1243... Particulars of a mortgage or charge 1243...
Registry May 10, 2002 Appointment of a director Appointment of a director
Registry May 1, 2002 Appointment of a woman Appointment of a woman
Registry Apr 29, 2002 Appointment of a director Appointment of a director
Registry Apr 29, 2002 Appointment of a director 1243... Appointment of a director 1243...
Registry Apr 29, 2002 Resignation of a director Resignation of a director
Registry Apr 12, 2002 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Apr 5, 2002 Annual accounts Annual accounts
Registry Jan 30, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2002 Annual return Annual return
Registry Dec 17, 2001 Company name change Company name change
Registry Dec 17, 2001 Change of name certificate Change of name certificate
Registry Oct 3, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 1, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 1, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Apr 26, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 26, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 25, 2001 Resignation of a director Resignation of a director
Registry Apr 5, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 30, 2001 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Feb 1, 2000 Annual return Annual return
Registry Feb 1, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 17, 2000 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 11, 2000 Resignation of a director Resignation of a director
Registry Dec 22, 1999 Resignation of one Engineer And Director and one Director (a man) Resignation of one Engineer And Director and one Director (a man)
Financials Nov 9, 1999 Annual accounts Annual accounts
Registry Jan 26, 1999 Annual return Annual return
Financials Nov 19, 1998 Annual accounts Annual accounts
Registry Sep 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1998 Annual return Annual return
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry Sep 11, 1997 Appointment of a director Appointment of a director
Registry Sep 2, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 1997 Annual return Annual return
Financials Dec 16, 1996 Annual accounts Annual accounts
Registry Jul 16, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 16, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 16, 1996 Alter mem and arts Alter mem and arts
Registry Jul 16, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 3, 1996 Annual accounts Annual accounts
Registry Mar 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1996 Annual return Annual return
Registry Oct 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 27, 1995 Annual accounts Annual accounts
Registry Feb 13, 1995 Annual return Annual return
Registry Nov 8, 1994 Memorandum of association Memorandum of association
Registry Nov 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 8, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 8, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)