RBAG MCTEAR LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
35 GREAT ST HELENS
LONDON
EC3A 6HB

View Document

16/01/1516 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

16/01/1516 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

02/01/152 January 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR IAN VICTOR MURESS

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BROWN / 24/12/2013

View Document

24/12/1324 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 SECRETARY APPOINTED MR PAUL JAMES BROWN

View Document

31/12/0931 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUBB

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 35 GREAT ST HELENS LONDON EC3A 4HB

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 35 GREAT ST HELENS LONDON EC3A 6HB

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2BJ

View Document

15/12/9715 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 S366A DISP HOLDING AGM 16/10/96

View Document

30/10/9630 October 1996 S252 DISP LAYING ACC 16/10/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/09/937 September 1993 ADOPT MEM AND ARTS 20/08/92

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 EXEMPTION FROM APPOINTING AUDITORS 29/11/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 AUDITOR'S RESIGNATION

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

22/04/8722 April 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED

View Document

26/10/8426 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information