RMCG LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Final account prior to dissolution in MVL (final account attached)

View Document

22/04/2022 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/03/205 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 HAZLEHEAD TERRACE ABERDEEN AB15 8ED

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 70 INGRAM STREET FLAT 18 INGRAM STREET GLASGOW G1 1EX SCOTLAND

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 29/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 25/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 9 EMPIRE GATE SHOTTS NORTH LANARKSHIRE ML7 5DH

View Document

16/05/1116 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUCKIN RALSTON / 20/03/2010

View Document

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

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 Annual return made up to 27 March 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 34 HIRST GARDENS DYKEHEAD SHOTTS ML7 4EL

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

27/03/0727 March 2007 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