RMC DORMANT NO 2 LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 10

View Document

07/03/147 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

07/03/147 March 2014 STATEMENT BY DIRECTORS

View Document

07/03/147 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

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

View Document

06/10/106 October 2010 26/09/10 NO CHANGES

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 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 / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS

View Document

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

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

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

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 S80A AUTH TO ALLOT SEC 28/01/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED F.B. GIBBONS & SONS LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: WELBY MANOR PIT BASTON PETERBOROUGH

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/09/025 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 � NC 1805000/2000000 04/10/96

View Document

26/11/9626 November 1996 ADOPT MEM AND ARTS 04/10/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 05/12/92; CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

14/10/3614 October 1936 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