Download leads from Nexok and grow your business. Find out more

R & M (UK)

Documents

Total Documents47
Total Pages167

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off
13 September 2005First Gazette notice for voluntary strike-off
12 August 2005Director resigned
12 August 2005Director's particulars changed
4 August 2005Application for striking-off
22 July 2005New director appointed
27 June 2005Resolutions
  • RES13 ‐ Reduce prem & capital 06/06/05
15 June 2005Delivery ext'd 3 mth 31/12/04
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2005Declaration of assent for reregistration to UNLTD
6 June 2005Members' assent for rereg from LTD to UNLTD
6 June 2005Re-registration of Memorandum and Articles
6 June 2005Certificate of re-registration from Limited to Unlimited
6 June 2005Application for reregistration from LTD to UNLTD
23 March 2005Full accounts made up to 31 December 2003
23 December 2004Return made up to 26/11/04; full list of members
1 November 2004Delivery ext'd 3 mth 31/12/03
5 March 2004Director resigned
23 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 2003Full accounts made up to 31 December 2002
20 June 2003Full accounts made up to 31 December 2001
30 November 2002Return made up to 26/11/02; full list of members
29 October 2002Delivery ext'd 3 mth 31/12/01
24 April 2002New director appointed
24 April 2002Director resigned
8 April 2002Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
26 March 2002New director appointed
26 March 2002New director appointed
8 February 2002Full accounts made up to 31 December 2000
1 November 2001Delivery ext'd 3 mth 31/12/00
9 January 2001Full accounts made up to 31 December 1999
29 December 2000Return made up to 26/11/00; full list of members
26 October 2000Secretary resigned
25 September 2000Delivery ext'd 3 mth 31/12/99
21 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
29 January 1999New director appointed
28 January 1999New director appointed
28 January 1999New secretary appointed
28 January 1999New director appointed
28 January 1999New director appointed
26 January 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2
14 January 1999Director resigned
14 January 1999Director resigned
4 January 1999Accounting reference date extended from 30/11/99 to 31/12/99
4 January 1999Registered office changed on 04/01/99 from: 9 cheapside london EC2V 6AD
24 December 1998Company name changed alnery no. 1803 LIMITED\certificate issued on 24/12/98
26 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed