R N M FUNCTIONS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FAIREY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAMBAZZI

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GAMBAZZI / 25/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPT WILLIAM ALEXANDER / 25/04/2010

View Document

09/06/109 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED COLIN WHITE

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MICHAEL JOSEPH GAMBAZZI

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED VICTORIA FRANCES FAIREY

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED THOMAS MORTON

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED JANE ROYLE

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0422 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/01

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ALTER MEMORANDUM 25/04/00 ADOPT ARTICLES 25/04/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • SC CONNOR LIMITED


  • 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