- Company Overview for REMCO PRODUCTS LIMITED (01736272)
- Filing history for REMCO PRODUCTS LIMITED (01736272)
- People for REMCO PRODUCTS LIMITED (01736272)
- Charges for REMCO PRODUCTS LIMITED (01736272)
- More for REMCO PRODUCTS LIMITED (01736272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Peter Cook Underwood as a director on 10 May 2016 | |
21 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 May 2015 | TM02 | Termination of appointment of Edward Antoune Holmes as a secretary on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Edward Antoune Holmes as a director on 30 April 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
15 Oct 2014 | CC04 | Statement of company's objects | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Sep 2013 | AD01 | Registered office address changed from One New Change London England EC4M 9AF England on 4 September 2013 | |
05 Dec 2012 | AP01 | Appointment of John Michael Perino as a director | |
05 Dec 2012 | AD01 | Registered office address changed from Unit 17 East Mead Industrial Estate Lavant Chichester West Sussex PO18 0DE on 5 December 2012 | |
04 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
04 Dec 2012 | AP03 | Appointment of Edward Antoune Holmes as a secretary | |
04 Dec 2012 | AP01 | Appointment of Edward Antoune Holmes as a director | |
04 Dec 2012 | AP01 | Appointment of Dermot Martin as a director | |
04 Dec 2012 | AP01 | Appointment of Eric Scott Mcginnis as a director | |
04 Dec 2012 | AP01 | Appointment of Peter Cook Underwood as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Peter Robinson as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Jennifer Robinson as a secretary |