- Company Overview for RMC UK LIMITED (06765084)
- Filing history for RMC UK LIMITED (06765084)
- People for RMC UK LIMITED (06765084)
- Insolvency for RMC UK LIMITED (06765084)
- More for RMC UK LIMITED (06765084)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
28 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
25 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2014 | AD01 | Registered office address changed from 1St Floor 172 Hoe Street Walthamstow London W17 4QH on 28 March 2014 | |
27 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-02-20
|
|
27 May 2011 | CH01 | Director's details changed for Ms Rosemary Campbell on 13 May 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from suite k radclyffe house 66-68 hagley road birmingham west midlands B16 8PF england | |
03 Dec 2008 | NEWINC | Incorporation |