- Company Overview for REMACO TRADING LIMITED (05609713)
- Filing history for REMACO TRADING LIMITED (05609713)
- People for REMACO TRADING LIMITED (05609713)
- More for REMACO TRADING LIMITED (05609713)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Feb 2013 | TM02 | Termination of appointment of John Frederick Edmund Milner as a secretary on 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 | |
01 Mar 2012 | AP03 | Appointment of Mr. John Frederick Edmund Milner as a secretary on 28 February 2012 | |
01 Mar 2012 | AP02 | Appointment of M.S.M. Services Ltd as a director on 28 February 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr. Glenn Andrew Mellor as a director on 28 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 23 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 29 February 2012 | |
28 Feb 2012 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW on 28 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Silversands Llc as a director on 1 February 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary on 1 February 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 May 2011 | TM01 | Termination of appointment of Marea O'toole as a director | |
06 May 2011 | AP01 | Appointment of Miss Christina Cornelia Van Den Berg as a director | |
26 Jan 2011 | CH01 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 |