- Company Overview for RMRI LTD (05474008)
- Filing history for RMRI LTD (05474008)
- People for RMRI LTD (05474008)
- Charges for RMRI LTD (05474008)
- More for RMRI LTD (05474008)
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 Nov 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-11-08
|
|
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
12 Aug 2016 | AD01 | Registered office address changed from , C/O Lloyd Piggott Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ to Peter House Oxford Street Manchester M1 5AN on 12 August 2016 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
14 Apr 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
14 Apr 2015 | MAR | Re-registration of Memorandum and Articles | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | RR02 | Re-registration from a public company to a private limited company | |
11 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
21 Aug 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
18 Jul 2013 | MR01 | Registration of charge 054740080001 | |
12 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
12 Jul 2013 | TM01 | Termination of appointment of Damian Minty as a director | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
09 Oct 2012 | CH03 | Secretary's details changed for Mr Dominic Minty on 21 March 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mr Damian Alan Minty on 21 March 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off |