RMC AGGREGATES (UK) LIMITED

Company Documents

DateDescription
12/08/1712 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1712 May 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM
1 DORSET STREET
SOUTHAMPTON
HAMPSHIRE
SO15 2DP

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
CEMEX HOUSE
COLDHARBOUR LANE THORPE
EGHAM
SURREY
TW20 8TD

View Document

16/06/1616 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1616 June 2016 DECLARATION OF SOLVENCY

View Document

16/06/1616 June 2016 SPECIAL RESOLUTION TO WIND UP

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/05/1011 May 2010 26/04/10 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/11/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED RMC ROADSTONE PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ADOPT MEM AND ARTS 16/03/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 S386 DISP APP AUDS 15/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: RMC HOUSE HIGH STREET FLETHAM MIDDLESEXX

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 090689

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED SUTTON LANE AGGREGATES LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

14/07/8814 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/09/871 September 1987 EXEMPTION FROM APPOINTING AUDITORS 190287

View Document

28/08/8728 August 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED

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