RCCM LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/139 July 2013 ADOPT ARTICLES 25/06/2013

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Document

10/09/1210 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED SHAUN KEVIN BRYANT

View Document

13/11/0913 November 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED STEPHEN WOOD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR SHAUN KEVIN BRYANT

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM
10 TRINITY SQUARE
LONDON
EC3P 3AX

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED
WILLIS FABER & DUMAS LIMITED
CERTIFICATE ISSUED ON 27/11/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 COMPANY NAME CHANGED
WILLIS UK LIMITED
CERTIFICATE ISSUED ON 01/02/00

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED
ROBINSON, CLEMMIT, CHISEM & MARS
HALL LIMITED
CERTIFICATE ISSUED ON 17/01/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 30/12/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 AUDITOR'S RESIGNATION

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM:
15 TRINITY SQUARE
LONDON
EC3P 3AX

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM:
15 TRINITY SQUARE
LONDON
EC3P 3AX

View Document

19/04/9319 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 17/04/92; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 SECRETARY RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

08/07/878 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/07/862 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

09/08/579 August 1957 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