Advanced company searchLink opens in new window

RMAC 2003-NS3 PLC

Company number 04842496

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)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Nov 2018 AD01 Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 40a Station Road Upminster Essex RM14 2TR on 12 November 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
07 Nov 2018 LIQ01 Declaration of solvency
15 Sep 2018 TM02 Termination of appointment of Dean Atkin as a secretary on 12 September 2018
15 Sep 2018 AP03 Appointment of Mrs Nicola Townsend as a secretary on 12 September 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
05 Jul 2018 MR04 Satisfaction of charge 1 in full
05 Jul 2018 MR04 Satisfaction of charge 2 in full
05 Jul 2018 MR04 Satisfaction of charge 5 in full
05 Jul 2018 MR04 Satisfaction of charge 6 in full
05 Jul 2018 MR04 Satisfaction of charge 3 in full
05 Jul 2018 MR04 Satisfaction of charge 4 in full
28 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Oct 2017 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017
19 Oct 2017 AP01 Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
25 Apr 2016 AA Full accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000