R & M INTERNATIONAL ENGINEERING LIMITED

Company Documents

DateDescription
26/07/0726 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/02/0715 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0617 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
C/O TARLETON HOUSE
112A-116 CHORLEY NEW ROAD
BOLTON
LANCASHIRE PR2 2YS

View Document

20/01/0620 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM:
UNIT 6 LOCKSIDE OFFICE PARK
LOCKSIDE ROAD
PRESTON
LANCASHIRE PR2 2YS

View Document

27/07/0527 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/02/054 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/0411 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/0411 September 2004 O/C REPLACEMENT OF LIQUIDATOR

View Document

11/09/0411 September 2004 APPOINTMENT OF LIQUIDATOR

View Document

11/09/0411 September 2004 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM:
NORTH CREAKE AIRFIELD
WELLS ROAD
FAKENHAM
NR22 6BE

View Document

17/07/0317 July 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/0317 July 2003 STATEMENT OF AFFAIRS

View Document

17/07/0317 July 2003 APPOINTMENT OF LIQUIDATOR

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 AFFIRM AGREEMENT RE HEL 15/04/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED
31/12/01

View Document

20/06/0220 June 2002 ￯﾿ᄑ NC 200000/500000
31/12

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00

View Document

03/10/003 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/003 October 2000 ￯﾿ᄑ NC 100000/200000
30/06

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED
30/06/00

View Document

03/10/003 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 ￯﾿ᄑ NC 60000/100000
31/12/99

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM:
FRANS GREEN
EAST TUDDENHAM
DEREHAM
NORFOLK NR20 3JQ

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

11/11/9511 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

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

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

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

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 NC INC ALREADY ADJUSTED
30/04/91

View Document

06/07/926 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/91

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED
RMH ENGINEERING LIMITED
CERTIFICATE ISSUED ON 01/02/91

View Document

30/08/9030 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 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