- Company Overview for RCB REALISATIONS LIMITED (04397202)
- Filing history for RCB REALISATIONS LIMITED (04397202)
- People for RCB REALISATIONS LIMITED (04397202)
- Charges for RCB REALISATIONS LIMITED (04397202)
- Insolvency for RCB REALISATIONS LIMITED (04397202)
- More for RCB REALISATIONS LIMITED (04397202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2004 | 395 | Particulars of mortgage/charge | |
19 Apr 2004 | 363s | Return made up to 18/03/04; full list of members | |
16 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Feb 2004 | 395 | Particulars of mortgage/charge | |
18 Apr 2003 | 363s |
Return made up to 18/03/03; full list of members
|
|
09 Apr 2003 | 287 | Registered office changed on 09/04/03 from: crown works, 50A cemetery road lye stourbridge DY9 7EF | |
06 Jan 2003 | 225 | Accounting reference date extended from 31/03/03 to 31/08/03 | |
04 Sep 2002 | 88(2)R | Ad 29/07/02--------- £ si 9998@1=9998 £ ic 1/9999 | |
10 Aug 2002 | 123 | Nc inc already adjusted 29/07/02 | |
10 Aug 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2002 | CERTNM | Company name changed rc brewery LIMITED\certificate issued on 17/07/02 | |
13 Jul 2002 | 395 | Particulars of mortgage/charge | |
11 Jul 2002 | 395 | Particulars of mortgage/charge | |
25 Jun 2002 | 395 | Particulars of mortgage/charge | |
19 Mar 2002 | 288a | New secretary appointed | |
19 Mar 2002 | 288a | New director appointed | |
19 Mar 2002 | 288b | Secretary resigned | |
19 Mar 2002 | 288b | Director resigned | |
19 Mar 2002 | 288a | New director appointed | |
18 Mar 2002 | NEWINC | Incorporation |