RICHLINE FURNITURE FRAMES LIMITED

05863662
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
26 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
17 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jun 2014 resolution Resolution 1 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 accounts Annual Accounts 8 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 8 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 officers Change of particulars for secretary (Stephen John Topham) 1 Buy now
04 Jan 2011 officers Change of particulars for director (Kim Topham) 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
29 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
27 Feb 2009 annual-return Return made up to 30/06/08; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 4 Buy now
07 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
13 Nov 2007 accounts Annual Accounts 4 Buy now
19 Sep 2007 annual-return Return made up to 30/06/07; full list of members 6 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: corner chambers 590A kingsbury road birmingham B24 9ND 1 Buy now
26 Jul 2006 capital Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jun 2006 incorporation Incorporation Company 14 Buy now