R E M PROJECTS LTD

Company Documents

DateDescription
02/11/132 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/132 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/05/1231 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009501,00009083

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 2 ENTERPRISE CLOSE FACTORY LANE CROYDON SURREY CR0 3RZ

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCTAGGART

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ABRAHAMS / 06/01/2010

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY ABRAHAMS

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS CHRISTINE MAY MCTAGGART

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 52 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AA

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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