R.M. HOLDEN (DUCTING AND FABRICATION) LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM UNIT 4 CENTURY PARK GARRISON LANE BIRMINGHAM WEST MIDLANDS B9 4NZ

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MICHAEL HOLDEN / 09/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ORIEL CAROLE HOLDEN / 09/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RALPH MICHAEL HOLDEN / 09/05/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 02/03/00

View Document

16/03/0016 March 2000 � NC 1000/10000 02/03/

View Document

16/03/0016 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/00

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 18 WOODSIDE WAY SOLIHULL WEST MIDLANDS B91 1HB

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 8 WINTERBOURNE ROAD SOLIHULL WEST MIDLANDS B91

View Document

09/03/889 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

13/11/7513 November 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information