RMAC HOLDINGS LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 12 March 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

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 12 March 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

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 12/03/2010

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 12/03/2010

View Document

09/12/099 December 2009 DIRECTOR APPOINTED VINOY NURSIAH

View Document

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

View Document

10/06/0910 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 12/03/2009

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 ADOPT ARTICLES 29/10/2008

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

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

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ACHESON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

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

13/09/0713 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

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

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/03/06; 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

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

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; 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

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 REAPPOINT AUDITORS 02/06/03

View Document

19/06/0319 June 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

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

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 AUDITORS RE ELECTED 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

12/03/0112 March 2001 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