Advanced company searchLink opens in new window

RMAC 1999-NS1

Company number 03488613

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2009 TM01 Termination of appointment of Jefrey Lundgren as a director
26 Nov 2009 DS01 Application to strike the company off the register
09 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2009 FOA-RR Re-registration assent
22 Oct 2009 MAR Re-registration of Memorandum and Articles
22 Oct 2009 CERT3 Certificate of re-registration from Limited to Unlimited
22 Oct 2009 RR05 Re-registration from a private limited company to a private unlimited company
09 Oct 2009 TM01 Termination of appointment of Eileen Mcmillan as a director
25 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Sep 2009 MAR Re-registration of Memorandum and Articles
24 Sep 2009 53 Application for reregistration from PLC to private
24 Sep 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 May 2009 288a Director appointed godfrey blight
07 May 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
07 May 2009 AA Accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 05/01/09; full list of members
06 Jan 2009 353 Location of register of members
06 Jan 2009 288c Director's Change of Particulars / jefrey lundgren / 05/01/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
06 Jan 2009 288c Director's Change of Particulars / eileen mcmillan / 05/01/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
06 Jan 2009 190 Location of debenture register
22 Dec 2008 288b Appointment Terminated Director christopher nordeen
15 Jul 2008 287 Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ