- Company Overview for RNM PATEL LTD. (04701552)
- Filing history for RNM PATEL LTD. (04701552)
- People for RNM PATEL LTD. (04701552)
- Insolvency for RNM PATEL LTD. (04701552)
- More for RNM PATEL LTD. (04701552)
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) |
---|---|---|---|
13 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
24 May 2012 | AD02 | Register inspection address has been changed from The Derby 44 Pitlake West Croydon London CR0 3RA | |
24 May 2012 | AD01 | Registered office address changed from Trinity House, Heather Park Drive, Wembley` Middx HA0 1SU on 24 May 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
10 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Manoj Patel on 18 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Nilesh Ramesh Patel on 18 March 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 18/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363s | Return made up to 18/03/08; full list of members | |
07 Oct 2008 | 88(2) | Ad 13/03/08\gbp si 2@1=2\gbp ic 2/4\ | |
08 Apr 2008 | 288a | Secretary appointed mandj patel | |
03 Apr 2008 | 288b | Appointment terminated director nimish patel |