RILMAC SCAFFOLDING SCUNTHORPE LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

18/02/2418 February 2024 Application to strike the company off the register

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA WALKER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RILMAC HOLDINGS LIMITED

View Document

29/08/1729 August 2017 CESSATION OF PAUL KEITH WALKER AS A PSC

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/10/155 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR STEVEN ANDREW BAXTER

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH WALKER / 01/08/2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MELVIN BOOTH

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BOOTH / 01/01/2011

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BOOTH / 01/01/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LARVIN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/06/091 June 2009 COMPANY NAME CHANGED RILMAC (SCAFFOLDING SCUNTHORPE) LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR GARRY PARKER

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR PHILIP JAMES LARVIN

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BLOOM

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: CROFTON DRIVE LINCOLN LINCOLNSHIRE LN3 4NJ

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 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