R.W.M.C. ENGINEERING LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual return made up to 14 April 2009 with full list of shareholders

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 ALTER MEMORANDUM 19/05/00

View Document

05/06/005 June 2000 Resolutions

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED SPEED 8255 LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/04/0014 April 2000 Incorporation

View Document

14/04/0014 April 2000 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