Advanced company searchLink opens in new window

RMG OPERATIONS LIMITED

Company number 04809913

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)
07 Sep 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 MG01 Duplicate mortgage certificatecharge no:5
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
26 Jun 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Mar 2012 AP01 Appointment of Edward Peter Gretton as a director
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,000,002
29 Nov 2011 SH19 Statement of capital on 29 November 2011
  • GBP 1,000,002
29 Nov 2011 SH20 Statement by directors
29 Nov 2011 CAP-SS Solvency statement dated 21/11/11
29 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 21/11/2011
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in auth share cap 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 CH01 Director's details changed for Nicholas Joseph Mills on 1 October 2010
14 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Richard John Norman Fitzgerald on 3 March 2011
20 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
30 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Apt dirs 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2010 AAMD Amended group of companies' accounts made up to 31 December 2008
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
23 Jun 2010 TM01 Termination of appointment of William Farnsworth as a director
23 Jun 2010 TM01 Termination of appointment of Simon Bazalgette as a director