Advanced company searchLink opens in new window

RMAC 2003-NS2 PLC

Company number 04720793

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)
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
  • 363(288) ‐ Director's particulars changed
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