RMAC 2000-NS1

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEFREY LUNDGREN

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

09/11/099 November 2009 ADOPT ARTICLES 02/10/2009

View Document

22/10/0922 October 2009 FORM OF ASSENT TO RE-REGISTRATION

View Document

22/10/0922 October 2009 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

22/10/0922 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/0922 October 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCMILLAN

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0924 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0924 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0924 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/0924 September 2009 REREG PLC TO PRI; RES02 PASS DATE:24/09/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GODFREY BLIGHT

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFREY LUNDGREN / 31/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCMILLAN / 31/12/2008

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NORDEEN

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM EASTERN GATE BRANTS BRIDGE BRACKNELL BERKSHIRE RG12 9BZ

View Document

11/06/0811 June 2008 FILING ACCOUNTS 29/05/2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JEFREY ANDREW LUNDGREN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIGGINS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 AUDITORS REAPPOINTED 30/07/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 31/12/06 ACCOUNTS APPRO 20/06/07

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 APP ACC/ APPT AUD 18/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 ACCTS APPR RE APT AUD 30/06/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RE:ACCTS/AUDS 18/06/01

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RECEIPT OF ACTS/AUD REP 04/09/00

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 LISTING OF PARTICULARS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED RMAC 1999-NS3 PLC CERTIFICATE ISSUED ON 20/01/00

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/05/9923 May 1999 ADOPT MEM AND ARTS 04/05/99

View Document

19/05/9919 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/9919 May 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/9919 May 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/9919 May 1999 AUDITORS' REPORT

View Document

19/05/9919 May 1999 AUDITORS' STATEMENT

View Document

19/05/9919 May 1999 BALANCE SHEET

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 REVOKE ALL ELRES/AUDITO 20/04/99

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED 04/05/99

View Document

07/05/997 May 1999 £ NC 1000/50000 04/05/

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: 60 LONDON WALL LONDON EC2M 5TQ

View Document

01/04/991 April 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/02/998 February 1999 APPLICATION FOR STRIKING-OFF

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 S80A AUTH TO ALLOT SEC 13/03/97

View Document

02/04/972 April 1997 S386 DISP APP AUDS 13/03/97

View Document

02/04/972 April 1997 S252 DISP LAYING ACC 13/03/97

View Document

02/04/972 April 1997 S366A DISP HOLDING AGM 13/03/97

View Document

02/04/972 April 1997 S369(4) SHT NOTICE MEET 13/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9614 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 8 BISHOPSGATE LONDON EC2N 4AE

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

01/02/911 February 1991

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: 180 STRAND LONDON WC2 R1E

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/889 March 1988 COMPANY NAME CHANGED RECENTBRAND LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 011287

View Document

10/11/8710 November 1987 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