- Company Overview for RMI NO.1 LIMITED (07134880)
- Filing history for RMI NO.1 LIMITED (07134880)
- People for RMI NO.1 LIMITED (07134880)
- Insolvency for RMI NO.1 LIMITED (07134880)
- More for RMI NO.1 LIMITED (07134880)
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) |
---|---|---|---|
06 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2017 | AD01 | Registered office address changed from 197 over Lane Belper Derbyshire DE56 0HL to 15 Colmore Row Birmingham B3 2BH on 6 January 2017 | |
03 Jan 2017 | 4.70 | Declaration of solvency | |
03 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Mr Jeremy Neil Hawley on 17 January 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Aug 2012 | TM01 | Termination of appointment of Karen Jeffery as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Michael Hall as a director | |
30 Jul 2012 | AD01 | Registered office address changed from Red Mill House Centurion Way Business Park Alfreton Road Derby DE21 4AY on 30 July 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Jeremy Neil Hawley on 2 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Jeremy Neil Hawley on 2 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Karen Jayne Jeffrey on 1 January 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders |