R.M. RACING LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR KARL ELDERKIN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN RANDALL

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFORD

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL ELDERKIN / 03/08/2009

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/11/9218 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED GRAPHORDER LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/08/927 August 1992 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