- Company Overview for RMD SITE SERVICES LTD. (SC395792)
- Filing history for RMD SITE SERVICES LTD. (SC395792)
- People for RMD SITE SERVICES LTD. (SC395792)
- More for RMD SITE SERVICES LTD. (SC395792)
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) |
---|---|---|---|
31 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
18 Mar 2013 | AD01 | Registered office address changed from Westmoneyacres Farm Dunlop Kilmarnock Ayrshire KA3 4BE Scotland on 18 March 2013 | |
08 Jun 2012 | CERTNM |
Company name changed l d site services LTD.\certificate issued on 08/06/12
|
|
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE United Kingdom on 7 July 2011 | |
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 18 March 2011
|
|
07 Jul 2011 | AP01 | Appointment of Mr Robert Miller Dunn as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Mar 2011 | NEWINC | Incorporation |