RIMOR ENGINEERING LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1226 October 2012 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1210 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1210 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 2

View Document

08/06/128 June 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/121 June 2012 STATEMENT BY DIRECTORS

View Document

01/06/121 June 2012 SOLVENCY STATEMENT DATED 28/05/12

View Document

01/06/121 June 2012 REDUCE ISSUED CAPITAL 28/05/2012

View Document

12/04/1212 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LANCASTER RILEY / 22/11/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR SCOTT MICHAEL BUSHBY

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN MUSSON

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR SCOTT MICHAEL BUSHBY

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY GLENN MUSSON

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ERIC CLAYPOLE

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR GLENN KONRAD MUSSON

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MR GLENN KONRAD MUSSON

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY ERIC CLAYPOLE

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED RIMOR LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED RIMOR PRECISION ENGINEERING LIMI TED CERTIFICATE ISSUED ON 30/08/02

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/07/0027 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS; AMEND

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS; AMEND

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS; AMEND

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/01/95

View Document

26/01/9526 January 1995 � NC 500000/575000 23/01/95

View Document

26/01/9526 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/95

View Document

26/01/9526 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9526 January 1995 ALTER MEM AND ARTS 17/01/95

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: DRAYCOTT BUSINESS PARK CAM DURSLEY GLOUCESTERSHIRE GLU 5DQ

View Document

17/10/9217 October 1992

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 � NC 100/500000 15/04/92

View Document

25/04/9225 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/92

View Document

27/07/9127 July 1991 AUDITOR'S RESIGNATION

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: 3 TELFORD GATE WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HANTS SP10 3SF

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 AUDITOR'S RESIGNATION

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: RINGMER HOUSE UPLANDS ROAD DENMEAD HAMPSHIRE PO7 6HE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 9 THISTLE DOWN HORNDEAN HANTS

View Document

15/07/8715 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

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