R B M ASSOCIATES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 42 BARNFIELD ROAD LISBURN COUNTY ANTRIM BT28 3TQ

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL REILLY

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURKE / 20/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANDLESS

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCANDLESS

View Document

01/03/161 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MCCANDLESS / 01/01/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 21-23 SHORE ROAD1 HOLYWOOD CO DOWN BT18 9HX

View Document

13/02/1413 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MCCANDLESS / 01/01/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM MARTIN REILLY / 01/01/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURKE / 01/01/2014

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1317 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCANDLESS / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURKE / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM MARTIN REILLY / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCANDLESS / 31/12/2009

View Document

05/03/095 March 2009 30/12/08 ANNUAL RETURN SHUTTLE

View Document

20/01/0920 January 2009 CHANGE IN SIT REG ADD

View Document

11/12/0811 December 2008 30/06/08 ANNUAL ACCTS

View Document

08/04/088 April 2008 30/06/07 ANNUAL ACCTS

View Document

26/01/0826 January 2008 30/12/07 ANNUAL RETURN SHUTTLE

View Document

15/03/0715 March 2007 30/06/06 ANNUAL ACCTS

View Document

27/02/0727 February 2007 30/12/06 ANNUAL RETURN SHUTTLE

View Document

24/08/0624 August 2006 30/06/05 ANNUAL ACCTS

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 30/12/05 ANNUAL RETURN SHUTTLE

View Document

09/05/059 May 2005 30/06/04 ANNUAL ACCTS

View Document

09/05/059 May 2005 30/12/04 ANNUAL RETURN SHUTTLE

View Document

19/05/0419 May 2004 30/06/03 ANNUAL ACCTS

View Document

16/01/0416 January 2004 30/12/03 ANNUAL RETURN SHUTTLE

View Document

02/05/032 May 2003 30/06/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 RETURN OF ALLOT OF SHARES

View Document

20/01/0320 January 2003 30/12/02 ANNUAL RETURN SHUTTLE

View Document

17/07/0217 July 2002 CHANGE IN SIT REG ADD

View Document

24/02/0224 February 2002 30/12/01 ANNUAL RETURN SHUTTLE

View Document

16/02/0216 February 2002 30/06/01 ANNUAL ACCTS

View Document

28/03/0128 March 2001 30/06/00 ANNUAL ACCTS

View Document

12/01/0112 January 2001 30/12/00 ANNUAL RETURN SHUTTLE

View Document

10/09/9910 September 1999 CHANGE OF ARD

View Document

10/09/9910 September 1999 30/06/99 ANNUAL ACCTS

View Document

14/01/9914 January 1999 30/12/98 ANNUAL RETURN SHUTTLE

View Document

18/01/9818 January 1998 CHANGE OF DIRS/SEC

View Document

18/01/9818 January 1998 CHANGE IN SIT REG ADD

View Document

18/01/9818 January 1998 CHANGE OF DIRS/SEC

View Document

18/01/9818 January 1998 CHANGE OF DIRS/SEC

View Document

30/12/9730 December 1997 ARTICLES

View Document

30/12/9730 December 1997 MEMORANDUM

View Document

30/12/9730 December 1997 DECLN COMPLNCE REG NEW CO

View Document

30/12/9730 December 1997 PARS RE DIRS/SIT REG OFF

View Document


More Company Information