- Company Overview for RMJM ARABIA (UK) LIMITED (SC479858)
- Filing history for RMJM ARABIA (UK) LIMITED (SC479858)
- People for RMJM ARABIA (UK) LIMITED (SC479858)
- Insolvency for RMJM ARABIA (UK) LIMITED (SC479858)
- More for RMJM ARABIA (UK) LIMITED (SC479858)
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) |
---|---|---|---|
05 Apr 2016 | CH01 | Director's details changed for Mr John Graham Fawley on 24 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Adolph Naim on 24 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 17 March 2016 | |
29 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Feb 2016 | AP01 | Appointment of Adolph Naim as a director on 29 January 2016 | |
31 Dec 2015 | AD01 | Registered office address changed from 80/3 Commercial Quay Edinburgh EH6 6LX to 115 George Street Edinburgh EH2 4JN on 31 December 2015 | |
18 Nov 2015 | AP04 | Appointment of Chamber Secretaries Limited as a secretary on 25 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Declan Thompson as a director on 25 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Alexander Peter Morrison as a director on 25 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr John Graham Fawley as a director on 25 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Ernst Richard Paul Donne as a director on 25 October 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 25 October 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 80/3 Commercial Quay Edinburgh EH6 6LX on 12 November 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
23 Jan 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
29 Oct 2014 | AP01 | Appointment of Alexander Peter Morrison as a director on 21 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Declan Thompson as a director on 21 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 21 October 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|
|
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | CERTNM |
Company name changed dmws 1046 LIMITED\certificate issued on 22/10/14
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|