RMAC 1999-NS1

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFREY LUNDGREN

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 ADOPT ARTICLES 02/10/2009

View Document

22/10/0922 October 2009 FORM OF ASSENT TO RE-REGISTRATION

View Document

22/10/0922 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/0922 October 2009 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

22/10/0922 October 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCMILLAN

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0924 September 2009 REREG PLC TO PRI; RES02 PASS DATE:24/09/2009

View Document

24/09/0924 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/0924 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0924 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GODFREY BLIGHT

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 05/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCMILLAN / 05/01/2009

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NORDEEN

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM EASTERN GATE BRANTS BRIDGE BRACKNELL BERKSHIRE RG12 9BZ

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 FILING ACCOUNTS 31/12/2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JEFREY ANDREW LUNDGREN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIGGINS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 GENERAL BUSINESS 30/07/07

View Document

10/07/0710 July 2007 ACCTS APPR AUDITOR REAP 20/06/07

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 APP ACC/ APPT AUD 18/05/06

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 REAPPOINT AUDITORS 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 ACCTS APPR RE APT AUD 30/06/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RE:ACCTS/AUDS 18/06/01

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 LISTING OF PARTICULARS

View Document

22/03/9922 March 1999

View Document

22/03/9922 March 1999

View Document

22/03/9922 March 1999 £ NC 100/50000 10/03/99

View Document

22/03/9922 March 1999 NC INC ALREADY ADJUSTED 10/03/99

View Document

22/03/9922 March 1999 NC INC ALREADY ADJUSTED 10/03/99

View Document

22/03/9922 March 1999 Resolutions

View Document

22/03/9922 March 1999 Resolutions

View Document

22/03/9922 March 1999 Resolutions

View Document

22/03/9922 March 1999 Resolutions

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

18/03/9918 March 1999 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999

View Document

18/03/9918 March 1999 Auditor's resignation

View Document

17/03/9917 March 1999 AUDITORS' STATEMENT

View Document

17/03/9917 March 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/03/9917 March 1999 AUDITORS' REPORT

View Document

17/03/9917 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/9917 March 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/03/9917 March 1999 BALANCE SHEET

View Document

17/03/9917 March 1999 REREGISTRATION PRI-PLC 10/03/99

View Document

17/03/9917 March 1999 ADOPT MEM AND ARTS 10/03/99

View Document

17/03/9917 March 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

26/02/9826 February 1998

View Document

26/02/9826 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9826 February 1998

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED ALNERY NO. 1729 LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

05/01/985 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 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