Rfm Property Realisations Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2005)
- 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
|
RFM SUPPORT SERVICES LIMITED
REGENTS FACILITIES MANAGEMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04840890 |
Record last updated |
Monday, April 20, 2015 12:34:31 AM UTC |
Official Address |
Speedwell Mill Old Coach Road Tansley Matlock De45fy St Giles, Matlock St Giles
There are 164 companies registered at this street
|
Locality |
Matlock St Giles |
Region |
Derbyshire, England |
Postal Code |
DE45FY
|
Sector |
clean, limit, property, realisation, service |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 19, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 19, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 11, 2011 |
Liquidator's progress report
|  |
Registry |
Jun 25, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 19, 2010 |
Notice of appointment of liquidator in a voluntary winding up 4840...
|  |
Registry |
Apr 19, 2010 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Feb 4, 2010 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Oct 13, 2009 |
Administrator's progress report
|  |
Registry |
Aug 17, 2009 |
Notice of statement of affairs
|  |
Registry |
Jul 8, 2009 |
Notice of result of meeting of creditors
|  |
Registry |
Jun 24, 2009 |
Statement of administrator's proposals
|  |
Registry |
Apr 24, 2009 |
Company name change
|  |
Registry |
Apr 24, 2009 |
Change of name certificate
|  |
Registry |
Apr 23, 2009 |
Change in situation or address of registered office
|  |
Registry |
Apr 22, 2009 |
Notice of administrators appointment
|  |
Registry |
Feb 20, 2009 |
Resignation of a director
|  |
Registry |
Jan 30, 2009 |
Resignation of one Joint Managing Director and one Director (a man)
|  |
Registry |
Dec 3, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 30, 2007 |
Annual return
|  |
Financials |
Dec 22, 2007 |
Annual accounts
|  |
Financials |
Mar 15, 2007 |
Annual accounts 4840...
|  |
Registry |
Mar 15, 2007 |
Annual return
|  |
Registry |
Jan 26, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 20, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 29, 2006 |
Particulars of a mortgage or charge 4840...
|  |
Financials |
Nov 18, 2005 |
Annual accounts
|  |
Registry |
Aug 8, 2005 |
Annual return
|  |
Financials |
Jan 31, 2005 |
Annual accounts
|  |
Registry |
Jan 28, 2005 |
Change of accounting reference date
|  |
Registry |
Jul 30, 2004 |
Annual return
|  |
Registry |
Jun 23, 2004 |
Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form
|  |
Registry |
Jun 23, 2004 |
Register of members in non-legible form
|  |
Registry |
Jun 23, 2004 |
Location of register of directors' interests in shares etc where the register is in non-legible form
|  |
Registry |
May 27, 2004 |
Change of accounting reference date
|  |
Registry |
May 26, 2004 |
Change in situation or address of registered office
|  |
Registry |
Sep 5, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 23, 2003 |
Change of name certificate
|  |
Registry |
Jul 23, 2003 |
Company name change
|  |
Registry |
Jul 22, 2003 |
Two appointments: a man and a woman,: a man and a woman
|  |