Advanced company searchLink opens in new window

REGALMAIN LIMITED

Company number 03179462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 18
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 19
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 20
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 21
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 17
31 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 16
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2011 TM02 Termination of appointment of John O'callaghan as a secretary
06 Jan 2011 AP03 Appointment of Mrs Renate O'callaghan as a secretary
29 Sep 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 15
28 Sep 2010 CH01 Director's details changed for Christopher Anthony O Callaghan on 31 January 2010
28 Sep 2010 AD01 Registered office address changed from , 11 Canterbury Mansions, Lymington Road, London, NW6 1JE on 28 September 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009