R & M DELUXE HOLDINGS LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1228 June 2012 NOTICE OF RECEIVER'S REPORT

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 500 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4XA

View Document

04/05/124 May 2012 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

06/12/116 December 2011 AUDITOR'S RESIGNATION

View Document

26/08/1126 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCROBBIE / 01/07/2010

View Document

27/10/1027 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ALTER ARTICLES 24/06/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0929 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCROBBIE / 22/11/2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 AMENDING RESOLUTION FOR 16 SEPTEMBER 2005 AMENDING ARTICLES ADOPTED ON 16 SEPTEMBER 2005

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 S-DIV 16/09/05

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/07/04; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 31-41 KELVIN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4LT

View Document

05/09/035 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 PARTIC OF MORT/CHARGE *****

View Document

08/05/038 May 2003 PARTIC OF MORT/CHARGE *****

View Document

29/04/0329 April 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 32 MORAY PLACE EDINBURGH MIDLOTHIAN EH3 6BZ

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED INVERALVA LIMITED CERTIFICATE ISSUED ON 23/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ALTER MEMORANDUM 04/08/00

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN RD, EDINBURGH, EH7 4HH

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

11/07/0011 July 2000 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