- Company Overview for RCM (MARINE) LIMITED (04558192)
- Filing history for RCM (MARINE) LIMITED (04558192)
- People for RCM (MARINE) LIMITED (04558192)
- Charges for RCM (MARINE) LIMITED (04558192)
- Insolvency for RCM (MARINE) LIMITED (04558192)
- More for RCM (MARINE) LIMITED (04558192)
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) |
---|---|---|---|
19 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Dec 2011 | AD01 | Registered office address changed from 190 Commercial Road Totton Hampshire SO40 3AA on 7 December 2011 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Nov 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
25 Aug 2011 | TM01 | Termination of appointment of Robert Hargreaves as a director | |
20 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
13 Oct 2010 | CH03 | Secretary's details changed for Richard James Michael Gale on 1 October 2010 | |
31 Mar 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Dec 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
05 Dec 2009 | CH01 | Director's details changed for Robert Edward Hargreaves on 1 October 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Mr Lawrence Douglas Rumbol on 1 October 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Mr Duncan Mcculloch on 1 October 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Richard James Michael Gale on 1 October 2009 | |
22 May 2009 | 288c | Director's Change of Particulars / lawrence rumbol / 01/05/2009 / HouseName/Number was: , now: 21; Street was: beaufort, now: wainsforth road; Area was: beaucroft lane, now: pennington village; Post Town was: wimborne, now: lymington; Region was: dorset, now: hampshire; Post Code was: BH21 2PD, now: SO41 8GD; Country was: , now: uk | |
27 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
17 Nov 2008 | 363a | Return made up to 09/10/08; full list of members |