Advanced company searchLink opens in new window

RMB INTERNATIONAL (UK) LIMITED

Company number 04983397

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)
19 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 19 March 2013
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 4 April 2013
19 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0BG United Kingdom on 2 April 2012
30 Mar 2012 4.70 Declaration of solvency
30 Mar 2012 600 Appointment of a voluntary liquidator
30 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-20
17 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
22 Nov 2011 AA Full accounts made up to 30 June 2011
01 Apr 2011 AA Full accounts made up to 30 June 2010
09 Dec 2010 AP03 Appointment of Miss Mandy Annette Le Poidevin as a secretary
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
22 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2010 CC04 Statement of company's objects
12 Feb 2010 AA Full accounts made up to 30 June 2009
03 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
13 Oct 2009 CH03 Secretary's details changed for Mrs Monika Bajaj on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Marcus John Dews on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Patrick Vincent Carroll Smith on 1 October 2009
19 Aug 2009 288b Appointment Terminated Director michael field
19 Aug 2009 288b Appointment Terminated Director alan wilson
19 Aug 2009 288b Appointment Terminated Director martin richardson
01 Jun 2009 287 Registered office changed on 01/06/2009 from two london bridge london SE1 9RA united kingdom
21 May 2009 287 Registered office changed on 21/05/2009 from 20 gracechurch street london EC3V 0BG united kingdom