- Company Overview for REMOTE OPERATIONS LIMITED (04280731)
- Filing history for REMOTE OPERATIONS LIMITED (04280731)
- People for REMOTE OPERATIONS LIMITED (04280731)
- Charges for REMOTE OPERATIONS LIMITED (04280731)
- Insolvency for REMOTE OPERATIONS LIMITED (04280731)
- More for REMOTE OPERATIONS LIMITED (04280731)
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) |
---|---|---|---|
17 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2014 | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2013 | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | AD01 | Registered office address changed from Kent House Church Street Gateshead Tyne and Wear NE8 2AT on 15 August 2011 | |
03 Jun 2011 | TM01 | Termination of appointment of Carl Maughan as a director | |
04 Oct 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2010 | CH01 | Director's details changed for Carl Richard Maughan on 3 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Dr Mark Bentall on 3 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Philip Stuart Rice on 3 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Len Tyler on 3 September 2010 | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2010 | CH01 | Director's details changed for Mr Martin Stephen Rice on 3 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Hugh Gavin Beever on 3 September 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Martin Stephen Rice on 3 September 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2010 | AP01 | Appointment of Hugh Gavin Beever as a director | |
12 Jan 2010 | AP01 | Appointment of Len Tyler as a director |