REMORTGAGE CONVEYANCING MATTERS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 05/10/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
17 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HP

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/05/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/05/2012

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 30/05/2010

View Document

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

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 AUD RES - SECTION 394

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 COMPANY NAME CHANGED COUNTRYWIDE REMORTGAGE CONVEYANC ING LIMITED CERTIFICATE ISSUED ON 07/07/04

View Document

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

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED SEUNG HAY EIGHTEEN LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

30/05/0330 May 2003 Incorporation

View Document

30/05/0330 May 2003 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