R.M.J. ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-04-11

View Document

04/12/244 December 2024 Insolvency filing

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resignation of a liquidator

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-04-11

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM LION WORKS STATION ROAD WHITTLESFORD CAMBRIDGE CB2 4NL

View Document

01/05/181 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR TONY GRITTON

View Document

12/01/1812 January 2018 CESSATION OF TONY GRITTON AS A PSC

View Document

13/12/1713 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/04/1625 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 SAIL ADDRESS CHANGED FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/157 October 2015 DIRECTOR APPOINTED TONY GRITTON

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/12/1330 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORLEY / 25/08/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 86 CAMBRIDGE ROAD GIRTON CAMBS CB3 0PJ

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/04/9613 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW

View Document

12/02/9112 February 1991 AUDITOR'S RESIGNATION

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: THE COURTYARD 18 GEORGE IV STREET CAMBRIDGE CB2 1HH

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: HATTON WORKS ROSE & CROWN ROAD SWAVESEY CAMBS CB4 5RB

View Document

13/02/9013 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 WD 18/12/87 AD 04/12/87--------- £ SI 97@1=97 £ IC 2/99

View Document

17/02/8717 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/01/8723 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • SCOT MEER LTD


  • 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