MIMOSA HOUSE RTM LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 Final Gazette dissolved via voluntary strike-off

View Document

20/03/1220 March 2012 First Gazette notice for voluntary strike-off

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 Application to strike the company off the register

View Document

15/04/1115 April 2011 Resolutions

View Document

15/04/1115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED NIMOSA HOUSE RTM LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 Certificate of change of name

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PAUL DAVID COWDEROY

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MARTYN TAPSCOTT

View Document

02/12/102 December 2010 Appointment of Martyn Tapscott as a director

View Document

02/12/102 December 2010 Appointment of Paul David Cowderoy as a director

View Document

29/11/1029 November 2010 Incorporation

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

29/11/1029 November 2010 Termination of appointment of Graham Stephens as a director

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