- Company Overview for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Filing history for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- People for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Charges for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- Insolvency for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
- More for RMG FABRICATIONS AND ENGINEERING LIMITED (06143398)
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) |
---|---|---|---|
12 Nov 2014 | AP01 | Appointment of Darrell James King as a director on 1 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Stuart Charles Allen as a director on 30 September 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Stuart Charles Allen on 23 August 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
10 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: callow court 9 lower grinsty, lane callow hill, redditch, worcestershire B97 5PJ | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
11 Jun 2007 | 88(2)R | Ad 16/04/07--------- £ si 145000@1=145000 £ ic 1/145001 | |
28 Mar 2007 | 288b | Director resigned | |
28 Mar 2007 | 288b | Secretary resigned | |
28 Mar 2007 | 288a | New secretary appointed | |
28 Mar 2007 | 288a | New director appointed |