RILMAC (INSTALLATIONS) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Registered office address changed to PO Box 4385, 01021917 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

16/11/1816 November 2018 ORDER OF COURT - RESTORATION

View Document

15/02/0015 February 2000 STRUCK OFF AND DISSOLVED

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

22/04/9922 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/04/9922 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/04/9922 April 1999 RECEIVER CEASING TO ACT

View Document

07/05/987 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/04/9716 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/04/963 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/9526 June 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM:
KENWORTHY ROAD
ASTONFIELDS INDUSTRIAL ESTATE
STAFFORD
ST16 3DY

View Document

27/03/9527 March 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM:
C/O MORLEY AND SCOTT
LYNTON HOUSE
7-11 TAVISTOCK SQUARE
LONDON WC1H 9LT

View Document

06/02/946 February 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 133,000 AT ￯﾿ᄑ1 EACH 29/12/93

View Document

12/01/9412 January 1994 ￯﾿ᄑ NC 100000/400000
29/12/93

View Document

12/01/9412 January 1994 CONVE
29/12/93

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/06/9110 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/03/898 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 ￯﾿ᄑ NC 5000/100000

View Document

27/01/8827 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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