- Company Overview for RMI TOOLS UK LIMITED (06562116)
- Filing history for RMI TOOLS UK LIMITED (06562116)
- People for RMI TOOLS UK LIMITED (06562116)
- More for RMI TOOLS UK LIMITED (06562116)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2012 | DS01 | Application to strike the company off the register | |
06 Mar 2012 | TM01 | Termination of appointment of Stephen Paul Hill as a director on 25 September 2011 | |
01 Jul 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
01 Jul 2011 | TM02 | Termination of appointment of Petya Valkova as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
23 Jul 2008 | 288a | Director appointed mr stephen hill | |
27 Jun 2008 | 288a | Director appointed stuart anthony fish | |
27 Jun 2008 | 288a | Secretary appointed petya valkova | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 38,parsley hay gardens handsworth sheffield south yorkshire S13 8NN united kingdom | |
26 Jun 2008 | 288b | Appointment Terminated Secretary beryl lawrence | |
26 Jun 2008 | 288b | Appointment Terminated Director robert lawrence | |
22 Apr 2008 | 288a | Secretary Appointed Beryl Lawrence Logged Form | |
10 Apr 2008 | NEWINC | Incorporation |