RMC DORMANT NO 1 LIMITED

Company Documents

DateDescription
05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
CEMEX HOUSE
COLDHARBOUR LANE
EGHAM
SURREY
TW20 8TD

View Document

04/06/154 June 2015 DECLARATION OF SOLVENCY

View Document

04/06/154 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/154 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 28/03/10 NO CHANGES

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

05/04/095 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
RMC HOUSE
COLDHARBOUR LANE
EGHAM
SURREY TW20 8TD

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED
RYTON TESTING SERVICES LIMITED
CERTIFICATE ISSUED ON 10/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED
CANDICE KITCHENS LTD
CERTIFICATE ISSUED ON 31/08/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
CROWN HOUSE
EVREUX WAY
RUGBY
WARWICKSHIRE CV21 2DT

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM:
WATCH HOUSE LANE
DONCASTER
SOUTH YORKSHIRE DN5 9LR

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/07/974 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM:
WOODLAND PLACE PINETREES ROAD
NORWICH
NORFOLK
NR7 9BB

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 COMPANY NAME CHANGED
HEZRON METALS LIMITED
CERTIFICATE ISSUED ON 07/10/94

View Document

01/09/941 September 1994 S252 DISP LAYING ACC 24/06/94

View Document

25/08/9425 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/03/948 March 1994 ADOPT MEM AND ARTS 13/12/93

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM:
RIVERSIDE WORKS
NORWICH
NR1 1EB

View Document

04/11/934 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 EXEMPTION FROM APPOINTING AUDITORS 25/07/89

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/12/7617 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

16/08/6616 August 1966 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