- Company Overview for RMAC 2003-NS2 PLC (04720793)
- Filing history for RMAC 2003-NS2 PLC (04720793)
- People for RMAC 2003-NS2 PLC (04720793)
- Charges for RMAC 2003-NS2 PLC (04720793)
- Insolvency for RMAC 2003-NS2 PLC (04720793)
- More for RMAC 2003-NS2 PLC (04720793)
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) |
---|---|---|---|
14 May 2008 | 288a | Director appointed jefrey andrew lundgren | |
08 May 2008 | 288b | Appointment terminated director christopher higgins | |
21 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
05 Feb 2008 | 288a | New secretary appointed | |
05 Feb 2008 | 288b | Secretary resigned | |
31 Dec 2007 | 288c | Secretary's particulars changed | |
09 May 2007 | 363s | Return made up to 02/04/07; full list of members | |
24 Apr 2007 | 288b | Director resigned | |
24 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Apr 2007 | 288a | New director appointed | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 288c | Secretary's particulars changed | |
13 Sep 2006 | 288c | Director's particulars changed | |
21 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
10 Apr 2006 | 363s |
Return made up to 02/04/06; full list of members
|
|
17 Mar 2006 | 395 | Particulars of mortgage/charge | |
17 Oct 2005 | 395 | Particulars of mortgage/charge | |
08 Aug 2005 | 288c | Director's particulars changed | |
13 Jul 2005 | 288b | Director resigned | |
13 Jul 2005 | 288a | New director appointed | |
08 Jun 2005 | 353 | Location of register of members | |
25 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
09 Apr 2005 | 363s | Return made up to 02/04/05; full list of members | |
14 Jul 2004 | MEM/ARTS | Memorandum and Articles of Association |