RMH CONTROLS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/0918 November 2009 APPLICATION FOR STRIKING-OFF

View Document

17/10/0917 October 2009 SOLVENCY STATEMENT DATED 30/09/09

View Document

17/10/0917 October 2009 REDUCE ISSUED CAPITAL

View Document

17/10/0917 October 2009 STATEMENT BY DIRECTORS

View Document

17/10/0917 October 2009 17/10/09 STATEMENT OF CAPITAL GBP 1

View Document

16/10/0916 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O MORSE CONTROLS LTD, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX SS14 3ES

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

11/09/0211 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 Miscellaneous

View Document

09/07/969 July 1996 RE AMENDED FORM 88(2) 03/06/96

View Document

09/07/969 July 1996 AMENDED FORM 88(2)

View Document

02/07/962 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 AUDITOR'S RESIGNATION

View Document

22/08/9522 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED MOBILE FLONETICS LIMITED CERTIFICATE ISSUED ON 01/07/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 14/07/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 8 PREBENDAL COURT, OXFORD ROAD, AYLESBURY, BUCKS HP 193

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: UNIT 17, PARK STREET INDUSTRIAL ESTATE, OSIER WAY, AYLESBURY

View Document

18/05/8718 May 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document


More Company Information