R & M METALS & POWDERS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2009:LIQ. CASE NO.1

View Document

09/12/099 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/06/098 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2008:LIQ. CASE NO.1

View Document

01/06/091 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/06/089 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2008:LIQ. CASE NO.1

View Document

09/01/089 January 2008 STATEMENT OF PROPOSALS

View Document

15/11/0715 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 � NC 100000/200000 30/09

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 KING EDWARD HOUSE 82 STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3UP

View Document

23/11/0423 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

10/01/0410 January 2004 � NC 1000/100000 29/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED R & M METALS LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 COMPANY NAME CHANGED FORMATSERVE LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: G OFFICE CHANGED 06/10/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 1998 Incorporation

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