RMDK HOLDCO LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

30/10/2330 October 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewaterhousecoopersllp One Chamberlain Square Birmingham B3 3AX on 2023-10-30

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Declaration of solvency

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on 2021-10-12

View Document

07/10/217 October 2021 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 2021-10-06

View Document

30/09/2130 September 2021 Appointment of Mr David Charles Crook as a director on 2021-09-29

View Document

07/07/217 July 2021 Director's details changed for Mr Jeremy Mark White on 2021-07-05

View Document

07/07/217 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-05

View Document

07/07/217 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-05

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED MONTANA HOLDCO LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KENNETH SMYTHE / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / INTERSERVE HOLDINGS LIMITED / 11/03/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR OLIVER TREVOR MARWOOD TEMPLAR-COATES

View Document

10/05/1910 May 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

28/03/1928 March 2019 ALTER ARTICLES 13/03/2019

View Document

28/03/1928 March 2019 ARTICLES OF ASSOCIATION

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118384090002

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118384090001

View Document

21/03/1921 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK RUSCOMBE READING RG10 9JU UNITED KINGDOM

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / INTERSERVE HOLDINGS LIMITED / 21/02/2019

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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