- Company Overview for RMFM CIC (06693860)
- Filing history for RMFM CIC (06693860)
- People for RMFM CIC (06693860)
- More for RMFM CIC (06693860)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Sep 2012 | TM01 | Termination of appointment of Andrew Hugh Cameron as a director on 24 November 2011 | |
15 May 2012 | TM01 | Termination of appointment of Terry Heath as a director on 9 May 2012 | |
21 Sep 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-09-21
|
|
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Apr 2011 | TM01 | Termination of appointment of Elizabeth Pope as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Peter Martin as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Terry Heath as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Andrew Hugh Cameron as a director | |
08 Mar 2011 | AD01 | Registered office address changed from 14-15 Rm Business Estate Cockreed Lane New Romney Kent TN28 8TN on 8 March 2011 | |
03 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
03 Oct 2010 | CH01 | Director's details changed for Peter Nicholas Martin on 10 September 2010 | |
03 Oct 2010 | CH01 | Director's details changed for William David Wimble on 10 September 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jun 2010 | AP01 | Appointment of Miss Elizabeth Mabel Pope as a director | |
05 Jun 2010 | TM02 | Termination of appointment of Hcs Secretarial Limited as a secretary | |
08 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from unit 14/15 romney marsh business estate cockreed lane new romney TN28 8TN | |
10 Sep 2008 | CICINC | Incorporation of a Community Interest Company |