REMARC TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/151 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

01/04/151 April 2015 STATEMENT BY DIRECTORS

View Document

01/04/151 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GEORGE MACPHERSON / 07/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 SECTION 519

View Document

17/09/0917 September 2009 FACILITY AGREEMENT AMENDED 04/09/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM CAPITOL HOUSE BOND COURT LEEDS LS1 5SP

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR EDWIN SMITH

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW METCALF

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/068 June 2006 RE LOAN AGREEMENT 25/05/06

View Document

08/06/068 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/05/032 May 2003 � SR 11617@1 14/05/99

View Document

02/05/032 May 2003 � SR 11618@1 10/03/00

View Document

02/05/032 May 2003 � SR 40000@1 31/01/01

View Document

02/05/032 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/04/0219 April 2002 � SR 11617@1 14/05/99

View Document

19/04/0219 April 2002 � SR 40000@1 31/01/01

View Document

19/04/0219 April 2002 � SR 11618@1 10/03/00

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0119 March 2001 � SR 11618@1 10/03/00

View Document

19/03/0119 March 2001 � SR 11617@1 14/05/99

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 � SR 40000@1 31/01/01

View Document

13/02/0113 February 2001 � IC 61765/21765 31/01/01 � SR 40000@1=40000

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 � SR 10200@1 10/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 � IC 85000/73383 14/05/99 � SR 11617@1=11617

View Document

14/04/9914 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 AUDITOR'S RESIGNATION

View Document

24/06/9724 June 1997 AUDITOR'S RESIGNATION

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 28/05/97

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9727 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ALTER MEM AND ARTS 22/10/96

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ADOPT MEM AND ARTS 18/05/95

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 � NC 1000/85000 18/05/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 18/05/95

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: G OFFICE CHANGED 08/06/95 PARK HOUSE BANNISTER LANE SKELBROOKE DONCASTER SOUTH YORKSHIRE DN6 8LU

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 COMPANY NAME CHANGED EXPLOREBUZZ LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 12 YORK PLACE LEEDS LS1 2DS

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 March 1995 CERTIFICATE OF INCORPORATION

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