R M HOLDINGS

Company Documents

DateDescription
20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-07-16

View Document

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 95A LINAKER STREET SOUTHPORT MERSEYSIDE PR8 5BU

View Document

30/07/2030 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/2030 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/2030 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JEFFREY MENTHA

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/07/1629 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JEFFREY MENTHA / 11/11/2011

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY MENTHA / 11/11/2011

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/08/124 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/07/1129 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MENTHA / 01/01/2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

07/10/057 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/09/9918 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED MENTHA & HALSALL CERTIFICATE ISSUED ON 01/01/97

View Document

27/12/9627 December 1996 ALTER MEM AND ARTS 16/12/96

View Document

19/12/9619 December 1996 £ IC 4339/1880 14/11/96 £ SR 2459@1=2459

View Document

28/11/9628 November 1996 P.O.S 2459£1 SHS 14/11/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 ALTER MEM AND ARTS 14/11/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 30/05/93; CHANGE OF MEMBERS; AMEND

View Document

27/07/9327 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 NC INC ALREADY ADJUSTED 07/04/93

View Document

26/07/9326 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/93

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 RETURN MADE UP TO 22/05/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/02/685 February 1968 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