3 April 2007 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 January 2007 | New director appointed | 2 pages |
---|
21 November 2006 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 October 2006 | Application for striking-off | 1 page |
---|
1 March 2006 | Return made up to 09/01/06; full list of members | 8 pages |
---|
25 July 2005 | New secretary appointed | 2 pages |
---|
25 July 2005 | New director appointed | 2 pages |
---|
25 July 2005 | New director appointed | 2 pages |
---|
1 April 2005 | Return made up to 09/01/05; full list of members - 363(287) ‐ Registered office changed on 01/04/05
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
1 April 2005 | Registered office changed on 01/04/05 from: crown house business centre centre home gardens dartford kent DA1 1DZ | 1 page |
---|
1 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 | 1 page |
---|
24 December 2004 | Total exemption full accounts made up to 31 January 2004 | 8 pages |
---|
22 March 2004 | Return made up to 09/01/04; full list of members | 8 pages |
---|
27 January 2004 | Secretary resigned | 1 page |
---|
27 January 2004 | Secretary resigned | 1 page |
---|
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 | 5 pages |
---|
26 February 2003 | Return made up to 09/01/03; full list of members | 8 pages |
---|
26 February 2003 | Company name changed rfca LIMITED\certificate issued on 26/02/03 | 2 pages |
---|
21 January 2003 | New secretary appointed | 2 pages |
---|
21 January 2003 | Secretary resigned;director resigned | 1 page |
---|
21 January 2003 | Registered office changed on 21/01/03 from: c/o beri & co 49 kinburn street london SE16 6DW | 1 page |
---|
10 August 2002 | New director appointed | 2 pages |
---|
26 June 2002 | New secretary appointed | 2 pages |
---|
26 June 2002 | Secretary resigned | 1 page |
---|
3 April 2002 | Director resigned | 1 page |
---|
3 April 2002 | New secretary appointed | 2 pages |
---|
16 January 2002 | New secretary appointed;new director appointed | 2 pages |
---|
16 January 2002 | Registered office changed on 16/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR | 1 page |
---|
16 January 2002 | New director appointed | 2 pages |
---|
16 January 2002 | Secretary resigned | 2 pages |
---|
16 January 2002 | Director resigned | 2 pages |
---|
9 January 2002 | Incorporation | 14 pages |
---|