R E M F LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

09/12/219 December 2021 Registered office address changed from Post Office 32 Pepper Street Nantwich Cheshire CW5 5FH to Yew Tree Farm Cobbs Lane Hough Crewe CW2 5JL on 2021-12-09

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/12/1527 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM POST OFFICE 31 PEPPER STREET NANTWICH CHESHIRE CW5 5FH ENGLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM POST OFFICE 32 PEPPER STREET NANTWICH CHESHIRE CW5 5FH ENGLAND

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM TUNSTALL POST OFFICE, HIGH STREET, TUNSTALL STOKE ON TRENT ST6 5TL

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1222 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/12/1129 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL MAYNE FLOWER / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELAINE MAYNE FLOWER / 02/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MICHAEL MAYNE FLOWER / 02/10/2009

View Document

21/01/0921 January 2009 31/05/08 PARTIAL EXEMPTION

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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