RMC DETECTION LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS LOUTTIT

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM UNIT 8 HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL

View Document

17/09/1017 September 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH CLISH / 04/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CLISH / 04/07/2010

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 10, HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information