- Company Overview for RMB & ASSOCIATES LIMITED (04999261)
- Filing history for RMB & ASSOCIATES LIMITED (04999261)
- People for RMB & ASSOCIATES LIMITED (04999261)
- Charges for RMB & ASSOCIATES LIMITED (04999261)
- Insolvency for RMB & ASSOCIATES LIMITED (04999261)
- More for RMB & ASSOCIATES LIMITED (04999261)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 24 December 2013 | |
25 Nov 2013 | 2.24B | Administrator's progress report to 26 October 2013 | |
14 Jun 2013 | 2.24B | Administrator's progress report to 26 April 2013 | |
14 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
15 Jan 2013 | 2.24B | Administrator's progress report to 28 December 2012 | |
30 Aug 2012 | 2.23B | Result of meeting of creditors | |
10 Aug 2012 | 2.17B | Statement of administrator's proposal | |
08 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
24 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2012 | |
24 Jul 2012 | 1.4 | Notice of completion of voluntary arrangement | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Rmb & Associates Ltd Vision House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales on 5 July 2012 | |
04 Jul 2012 | 2.12B | Appointment of an administrator | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2011 | |
28 Feb 2012 | AR01 |
Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-02-28
|
|
13 Feb 2012 | AD01 | Registered office address changed from Rmb & Associates Limited School Street Maerdy Rct CF43 4BN United Kingdom on 13 February 2012 | |
09 Jun 2011 | AD01 | Registered office address changed from Vision House Caerphilly Business Park Van Road, Caerphilly Glamorgan CF83 3ED on 9 June 2011 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Feb 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 May 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mark Bryan Parry on 18 December 2009 | |
28 May 2010 | CH01 | Director's details changed for Ronald Brian Parry on 18 December 2009 |