RMAC 2003-NS2 PLC

Company Documents

DateDescription
25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 5 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

07/11/187 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/187 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/187 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/09/1815 September 2018 SECRETARY APPOINTED MRS NICOLA TOWNSEND

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, SECRETARY DEAN ATKIN

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1828 June 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS PAIVI HELENA WHITAKER

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 SECTION 519

View Document

15/10/1315 October 2013 SECTION 519

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1122 July 2011 ADOPT ARTICLES 12/07/2011

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR DEAN ATKIN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP SIMPSON

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 06/04/2010

View Document

06/04/106 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFREY LUNDGREN

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 02/04/2009

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

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

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

View Document

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

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

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

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

09/04/059 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 LISTING OF PARTICULARS

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

02/05/032 May 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 APPLICATION COMMENCE BUSINESS

View Document

02/04/032 April 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