- Company Overview for RIMTEK ENGINEERING LIMITED (05748590)
- Filing history for RIMTEK ENGINEERING LIMITED (05748590)
- People for RIMTEK ENGINEERING LIMITED (05748590)
- More for RIMTEK ENGINEERING LIMITED (05748590)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2011 | DS01 | Application to strike the company off the register | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH01 | Director's details changed for Terence Carney on 20 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 363a | Return made up to 20/03/08; full list of members | |
14 Jul 2008 | 288c | Director's Change of Particulars / terence carney / 26/06/2007 / HouseName/Number was: , now: 13; Street was: 72 park drive, now: park drive; Post Code was: CH65 6RA, now: CH65 6QX; Country was: , now: united kingdom | |
14 Jul 2008 | 288c | Secretary's Change of Particulars / kim hobson / 26/06/2007 / HouseName/Number was: , now: 13; Street was: 72 park drive, now: park drive; Post Code was: CH65 6RA, now: CH65 6QX; Country was: , now: united kingdom | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 72 park drive whitby ellesmere port cheshire CH65 6RA | |
10 Apr 2007 | 363a | Return made up to 20/03/07; full list of members | |
15 May 2006 | 288b | Director resigned | |
15 May 2006 | 288b | Secretary resigned | |
06 Apr 2006 | 288a | New secretary appointed | |
06 Apr 2006 | 288a | New director appointed | |
06 Apr 2006 | 288b | Director resigned | |
06 Apr 2006 | 288b | Secretary resigned | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU | |
23 Mar 2006 | 288b | Secretary resigned | |
23 Mar 2006 | 288a | New secretary appointed | |
23 Mar 2006 | 288b | Director resigned |