Advanced company searchLink opens in new window

RMC TREASURY LIMITED

Company number 04537606

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)
06 Jan 2005 288b Secretary resigned
22 Sep 2004 288c Secretary's particulars changed
15 Sep 2004 288c Secretary's particulars changed
15 Sep 2004 288c Director's particulars changed
15 Jun 2004 363s Return made up to 08/06/04; full list of members
03 Jun 2004 225 Accounting reference date extended from 30/09/03 to 31/12/03
26 Apr 2004 288c Director's particulars changed
29 Dec 2003 288c Director's particulars changed
02 Dec 2003 363a Return made up to 17/09/03; full list of members
22 Nov 2003 287 Registered office changed on 22/11/03 from: rmc house cold harbour lane thorpe esham surrey TW20 8TD
26 Oct 2003 363a Return made up to 15/10/03; full list of members
22 Sep 2003 287 Registered office changed on 22/09/03 from: harman house 1 george street uxbridge middlesex UB8 1QQ
10 Sep 2003 288a New director appointed
10 Sep 2003 288a New secretary appointed
10 Sep 2003 288a New director appointed
10 Sep 2003 288a New director appointed
13 Aug 2003 123 Nc inc already adjusted 01/07/03
13 Aug 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jul 2003 88(2)R Ad 01/07/03--------- £ si 26497000@1=26497000 £ ic 15650100/42147100
25 Jul 2003 88(2)R Ad 03/07/03--------- £ si 15650000@1=15650000 £ ic 100/15650100
24 Jul 2003 123 Nc inc already adjusted 01/07/03
24 Jul 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities