- Company Overview for REMCO SYSTEMS LIMITED (02567484)
- Filing history for REMCO SYSTEMS LIMITED (02567484)
- People for REMCO SYSTEMS LIMITED (02567484)
- Insolvency for REMCO SYSTEMS LIMITED (02567484)
- More for REMCO SYSTEMS LIMITED (02567484)
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) |
---|---|---|---|
26 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2013 | AD01 | Registered office address changed from Unit 7 Great Barr Business Park Baltimore Road Great Barr Birmingham B42 1DY on 4 October 2013 | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Philip Gene Paul Bailey on 7 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Philip Gene Paul Bailey on 7 January 2010 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Feb 2008 | 288a | New secretary appointed | |
13 Feb 2008 | 288b | Secretary resigned | |
17 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: UNIT7 great barr business park baltimore road great barr birmingham west midlands B42 1DY | |
17 Dec 2007 | 190 | Location of debenture register |