RMG FABRICATIONS AND ENGINEERING LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2314 July 2023 Statement of affairs

View Document

14/07/2314 July 2023 Registered office address changed from 32a the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0DH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-07-14

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN ALLEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARRELL JAMES KING / 14/07/2017

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL JAMES KING

View Document

05/04/185 April 2018 CESSATION OF BRIAN CHARLES ALLEN AS A PSC

View Document

05/04/185 April 2018 CESSATION OF DARRELL JAMES KING AS A PSC

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JAMES KING / 14/07/2017

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/179 June 2017 11/05/17 STATEMENT OF CAPITAL GBP 1450

View Document

09/06/179 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1724 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 2900

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 5000

View Document

14/09/1614 September 2016 07/10/15 STATEMENT OF CAPITAL GBP 7500

View Document

07/07/167 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES KING / 01/05/2015

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 7500.00

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1529 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 10500

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 14500

View Document

19/06/1519 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1519 June 2015 STATEMENT BY DIRECTORS

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 29/05/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JAMES KING / 01/04/2015

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DARRELL JAMES KING

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES ALLEN / 23/08/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CALLOW COURT 9 LOWER GRINSTY, LANE CALLOW HILL, REDDITCH, WORCESTERSHIRE B97 5PJ

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA

View Document

07/03/077 March 2007 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