- Company Overview for R.M.B. (TEESSIDE) LIMITED (02576112)
- Filing history for R.M.B. (TEESSIDE) LIMITED (02576112)
- People for R.M.B. (TEESSIDE) LIMITED (02576112)
- Charges for R.M.B. (TEESSIDE) LIMITED (02576112)
- More for R.M.B. (TEESSIDE) LIMITED (02576112)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2012 | DS01 | Application to strike the company off the register | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Feb 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
|
|
19 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Dec 2009 | TM01 | Termination of appointment of Ian Davis as a director | |
07 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from cyprus street, upper villiers street, wolverhampton west midlands WV2 4PB | |
14 Jan 2009 | 288c | Director and Secretary's Change of Particulars / stuart smith / 23/10/2008 / HouseName/Number was: , now: 47; Street was: 5 greenleas, now: the wharf; Area was: , now: shardlow; Post Town was: aston on trent, now: derby; Post Code was: DE72 2UQ, now: DE72 2HG; Country was: , now: united kingdom | |
01 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
07 Feb 2008 | 353 | Location of register of members | |
07 Feb 2008 | 190 | Location of debenture register | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: cyprus street upper villiers street wolverhampton west midlands WV2 4PB | |
25 May 2007 | 288a | New director appointed | |
23 May 2007 | RESOLUTIONS |
Resolutions
|
|
23 May 2007 | RESOLUTIONS |
Resolutions
|
|
23 May 2007 | RESOLUTIONS |
Resolutions
|
|
23 May 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 May 2007 | 155(6)a | Declaration of assistance for shares acquisition |