- Company Overview for RMT EUROPE LTD (08196080)
- Filing history for RMT EUROPE LTD (08196080)
- People for RMT EUROPE LTD (08196080)
- More for RMT EUROPE LTD (08196080)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
24 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
26 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH03 | Secretary's details changed for Mr Jeff Dewing on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Jeffrey Peter Dewing on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Derrick Alan Hidden on 26 September 2013 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Jul 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 July 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 30 April 2013 | |
12 Nov 2012 | AP01 | Appointment of Mr Derrick Alan Hidden as a director | |
10 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2012
|
|
10 Nov 2012 | AD01 | Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012 | |
30 Aug 2012 | NEWINC |
Incorporation
|