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

RMAC Securities No. 2 Plc

Documents

Total Documents81
Total Pages308

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off
11 January 2011Final Gazette dissolved via voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
10 September 2010Application to strike the company off the register
10 September 2010Application to strike the company off the register
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010
4 February 2010Accounts for a dormant company made up to 31 December 2009
4 February 2010Accounts for a dormant company made up to 31 December 2009
9 December 2009Appointment of Vinoy Nursiah as a director
9 December 2009Appointment of Vinoy Nursiah as a director
9 December 2009Termination of appointment of a director
9 December 2009Termination of appointment of a director
8 December 2009Termination of appointment of Jefrey Lundgren as a director
8 December 2009Termination of appointment of Jefrey Lundgren as a director
2 November 2009Director's details changed for Sfm Directors (No.2) Limited on 2 November 2009
2 November 2009Director's details changed for Mr Jefrey Andrew Lundgren on 2 November 2009
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 50,000
2 November 2009Director's details changed for Sfm Directors (No.2) Limited on 2 November 2009
2 November 2009Director's details changed for Sfm Directors Limited on 2 November 2009
2 November 2009Director's details changed for Mr Jefrey Andrew Lundgren on 2 November 2009
2 November 2009Director's details changed for Mr Jefrey Andrew Lundgren on 2 November 2009
2 November 2009Director's details changed for Sfm Directors (No.2) Limited on 2 November 2009
2 November 2009Director's details changed for Sfm Directors Limited on 2 November 2009
2 November 2009Director's details changed for Sfm Directors Limited on 2 November 2009
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 50,000
30 July 2009Accounts for a dormant company made up to 31 December 2008
30 July 2009Accounts made up to 31 December 2008
24 July 2009Director appointed jeffrey andrew lundgren
24 July 2009Director appointed jeffrey andrew lundgren
30 October 2008Return made up to 30/10/08; full list of members
30 October 2008Return made up to 30/10/08; full list of members
16 September 2008Company name changed pmac 2008-NS1 PLC\certificate issued on 16/09/08
16 September 2008Company name changed pmac 2008-NS1 PLC\certificate issued on 16/09/08
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
24 June 2008Appointment Terminated Director jeffrey lundgren
24 June 2008Appointment terminated director jeffrey lundgren
13 June 2008Memorandum and Articles of Association
13 June 2008Memorandum and Articles of Association
12 June 2008Company name changed rmac 2008-NS1 PLC\certificate issued on 12/06/08
12 June 2008Company name changed rmac 2008-NS1 PLC\certificate issued on 12/06/08
27 May 2008Accounts made up to 31 December 2007
27 May 2008Accounts for a dormant company made up to 31 December 2007
5 February 2008Secretary resigned
5 February 2008New secretary appointed
5 February 2008Secretary resigned
5 February 2008New secretary appointed
21 January 2008Ad 07/11/06--------- £ si 49998@1
21 January 2008Ad 07/11/06--------- £ si 49998@1
15 January 2008Memorandum and Articles of Association
15 January 2008Memorandum and Articles of Association
10 January 2008Company name changed rmac 2007-NSP2 PLC\certificate issued on 10/01/08
10 January 2008Company name changed rmac 2007-NSP2 PLC\certificate issued on 10/01/08
9 January 2008Memorandum and Articles of Association
9 January 2008Memorandum and Articles of Association
31 December 2007Secretary's particulars changed
31 December 2007Secretary's particulars changed
22 December 2007Accounting reference date extended from 31/10/07 to 31/12/07
22 December 2007Accounting reference date extended from 31/10/07 to 31/12/07
9 November 2007Return made up to 30/10/07; full list of members
9 November 2007Return made up to 30/10/07; full list of members
6 September 2007Company name changed rmac 2006-NS4 PLC\certificate issued on 06/09/07
6 September 2007Company name changed rmac 2006-NS4 PLC\certificate issued on 06/09/07
11 June 2007New director appointed
11 June 2007New director appointed
7 June 2007Director resigned
7 June 2007Director resigned
6 March 2007New director appointed
6 March 2007New secretary appointed
6 March 2007New secretary appointed
6 March 2007New director appointed
6 February 2007Secretary resigned
6 February 2007Secretary resigned
1 November 2006Application to commence business
1 November 2006Certificate of authorisation to commence business and borrow
1 November 2006Application to commence business
1 November 2006Certificate of authorisation to commence business and borrow
30 October 2006Incorporation
30 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed