Rfm Property Realisations Ltd

Reports

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

Details

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

Charts

Visits

RFM PROPERTY REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-112024-112025-12025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 19, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 11, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 25, 2010 Notice of appointment of liquidator in a voluntary winding up 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... Notice of appointment of liquidator in a voluntary winding up 4840...
Registry Apr 19, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 4, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 13, 2009 Administrator's progress report Administrator's progress report
Registry Aug 17, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Jul 8, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 24, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 24, 2009 Company name change Company name change
Registry Apr 24, 2009 Change of name certificate Change of name certificate
Registry Apr 23, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Feb 20, 2009 Resignation of a director Resignation of a director
Registry Jan 30, 2009 Resignation of one Joint Managing Director and one Director (a man) Resignation of one Joint Managing Director and one Director (a man)
Registry Dec 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2007 Annual return Annual return
Financials Dec 22, 2007 Annual accounts Annual accounts
Financials Mar 15, 2007 Annual accounts 4840... Annual accounts 4840...
Registry Mar 15, 2007 Annual return Annual return
Registry Jan 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2006 Particulars of a mortgage or charge 4840... Particulars of a mortgage or charge 4840...
Financials Nov 18, 2005 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Jul 30, 2004 Annual return 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 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 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 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 Change of accounting reference date
Registry May 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2003 Change of name certificate Change of name certificate
Registry Jul 23, 2003 Company name change Company name change
Registry Jul 22, 2003 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
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)