RMCG LTD
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved following liquidation |
| 19/12/2319 December 2023 | Final Gazette dissolved following liquidation |
| 19/09/2319 September 2023 | Final account prior to dissolution in MVL (final account attached) |
| 22/04/2022 April 2020 | SPECIAL RESOLUTION TO WIND UP |
| 05/03/205 March 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | PREVSHO FROM 31/05/2020 TO 29/02/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 HAZLEHEAD TERRACE ABERDEEN AB15 8ED |
| 10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/04/1625 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/04/1513 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/04/147 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 70 INGRAM STREET FLAT 18 INGRAM STREET GLASGOW G1 1EX SCOTLAND |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/04/1315 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 29/03/2012 |
| 29/03/1229 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 25/10/2011 |
| 25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 9 EMPIRE GATE SHOTTS NORTH LANARKSHIRE ML7 5DH |
| 16/05/1116 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 20/03/2010 |
| 27/05/1027 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/10/0929 October 2009 | Annual return made up to 27 March 2009 with full list of shareholders |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 05/01/085 January 2008 | SECRETARY RESIGNED |
| 14/12/0714 December 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 34 HIRST GARDENS DYKEHEAD SHOTTS ML7 4EL |
| 27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/05/0725 May 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08 |
| 27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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