REALTY PLUS FACILITIES MANAGEMENT LIMITED

05064376
28 WELBECK STREET LONDON W1G 8EW

Documents

Documents
Date Category Description Pages
25 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2011 officers Termination of appointment of director (Jaynee Treon) 1 Buy now
22 Jun 2011 officers Termination of appointment of director (David Perry) 1 Buy now
02 Jun 2011 officers Appointment of director (Mr David William Perry) 2 Buy now
02 Jun 2011 officers Appointment of director (Mrs Jaynee Treon) 2 Buy now
26 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
12 May 2011 officers Termination of appointment of director (Pritesh Amlani) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (Pritesh Amlani) 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 2 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2009 accounts Annual Accounts 2 Buy now
17 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
15 Jan 2009 officers Director and Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Country was: united kingdom, now: 2 Buy now
14 Jan 2009 officers Director and Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now: united kingdom 2 Buy now
31 Oct 2008 accounts Annual Accounts 2 Buy now
12 Mar 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
08 Mar 2008 address Registered office changed on 08/03/2008 from klaco house 28-30 st johns square london EC1M 4DN 1 Buy now
03 Oct 2007 accounts Annual Accounts 2 Buy now
28 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 1 Buy now
18 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
05 Apr 2006 address Registered office changed on 05/04/06 from: 28 welbeck street london W1G 8EW 1 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New secretary appointed 1 Buy now
09 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2005 annual-return Return made up to 04/03/05; full list of members 2 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: 14 belgrave gardens london NW8 0RB 1 Buy now
12 Jan 2005 accounts Annual Accounts 1 Buy now
05 Jan 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
13 Mar 2004 officers New secretary appointed 2 Buy now
13 Mar 2004 officers New director appointed 1 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: meriden house 42 upper berkeley street london greater london W1H 5QJ 1 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH 1 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
04 Mar 2004 incorporation Incorporation Company 12 Buy now