R M A C INSTALLATIONS LIMITED

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/0930 September 2009 APPLICATION FOR STRIKING-OFF

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 21 INVERLOCHY ROAD CAIRNHILL AIRDRIE ML6 9ES

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S PARTICULARS LISA FAIRFULL

View Document

26/02/0926 February 2009 DIRECTOR'S PARTICULARS RAYMOND MCWILLIAMS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: 34 LOMOND COURT COATBRIDGE NORTH LANARKSHIRE ML5 3PW

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 34 LOMOND COURT COATDYKE COATBRIDGE ML5 5GB

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 34 LOMOND COURT COATDYKE COATBRIDGE ML5 5GB

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

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