- Company Overview for RMA ARCHITECTURE LTD (06818326)
- Filing history for RMA ARCHITECTURE LTD (06818326)
- People for RMA ARCHITECTURE LTD (06818326)
- Insolvency for RMA ARCHITECTURE LTD (06818326)
- More for RMA ARCHITECTURE LTD (06818326)
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) |
---|---|---|---|
26 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 165 High St Rickmansworth Herts WD3 1AY on 6 June 2013 | |
16 Aug 2012 | AD01 | Registered office address changed from 3 Ella Mews London NW3 2NH on 16 August 2012 | |
15 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2012 | 4.70 | Declaration of solvency | |
09 Aug 2012 | TM01 | Termination of appointment of Christopher Mark Tapp as a director on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Andrew Douglas Mortimer as a director on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Robert William Macdonald as a director on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Joanna Louise Lewinski as a director on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Samuel John Handscombe as a director on 9 August 2012 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Mr Andrew Douglas Mortimer as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Samuel John Handscombe as a director | |
04 Apr 2011 | AP01 | Appointment of Mrs Joanna Louise Lewinski as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Christopher Mark Tapp as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Robin Murray Watchman as a director | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders |