R D M ENGINEERING CONSULTANTS LTD

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
320 PETRE STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 8LU

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY LOGICPLAN LTD

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
HAVEN FARM LAMB LANE
FIRBECH
WORKSOP
S81 8DQ

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED
BOGGLE & LUGG LTD
CERTIFICATE ISSUED ON 23/09/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM:
320 PETRE STREET
SHEFFIELD
SOUTH YORKSHIRE S4 8LU

View Document

21/09/0421 September 2004 FIRST GAZETTE

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/09/0319 September 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company