RMAC 2000-NS3

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 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

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

View Document

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

View Document

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

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 2

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

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 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0924 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

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

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 12/09/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCMILLAN / 12/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GODFREY BLIGHT

View Document

07/05/097 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

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

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, 5 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, EASTERN GATE, BRANTS BRIDGE, BRACKNELL, BERKSHIRE, RG12 9BZ

View Document

11/06/0811 June 2008 FULL ACCOUNTS 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 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

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

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 AUDITORS APP/ACCTS APPR 20/06/07

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 COMPANY BUSINESS 18/05/06

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0524 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

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0320 September 2003 RETURN MADE UP TO 12/09/03; 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 RE APT AUD ACCT APPROVE 30/06/03

View Document

08/07/038 July 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

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

20/09/0120 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 LISTING OF PARTICULARS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

13/10/0013 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/10/0013 October 2000 APPLICATION COMMENCE BUSINESS

View Document

13/10/0013 October 2000 Application to commence business

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 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