- Company Overview for RM DEVELOPMENTS (UK) LTD (07073001)
- Filing history for RM DEVELOPMENTS (UK) LTD (07073001)
- People for RM DEVELOPMENTS (UK) LTD (07073001)
- Insolvency for RM DEVELOPMENTS (UK) LTD (07073001)
- More for RM DEVELOPMENTS (UK) LTD (07073001)
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) |
---|---|---|---|
19 Nov 2019 | WU07 | Progress report in a winding up by the court | |
30 Sep 2019 | WU04 | Appointment of a liquidator | |
03 Oct 2018 | WU07 | Progress report in a winding up by the court | |
15 Nov 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2014 | |
15 Nov 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2013 | |
27 Oct 2017 | WU07 | Progress report in a winding up by the court | |
08 Sep 2016 | LIQ MISC | INSOLVENCY:annual report for period up to 14/08/2016 | |
23 Sep 2015 | LIQ MISC | INSOLVENCY:Progress report ends 14/08/2015 | |
20 Sep 2012 | AD01 | Registered office address changed from Second Floor 27 the Crescent Kings Street Leicester LE1 6RX England on 20 September 2012 | |
18 Sep 2012 | 4.31 | Appointment of a liquidator | |
04 May 2011 | COCOMP | Order of court to wind up | |
21 Feb 2011 | TM01 | Termination of appointment of Divyesh Tailor as a director | |
14 Feb 2011 | AR01 |
Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-02-14
|
|
10 Feb 2011 | CERTNM |
Company name changed tailored space LIMITED\certificate issued on 10/02/11
|
|
10 Feb 2011 | AP01 | Appointment of Mr Georg Rene Molinetti as a director | |
11 Nov 2009 | NEWINC |
Incorporation
|