Advanced company searchLink opens in new window

RKMC LIMITED

Company number 02626918

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 CERTNM Company name changed rkmc marketing services LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
22 Sep 2011 CONNOT Change of name notice
04 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 CERTNM Company name changed redkite marketing communications LIMITED\certificate issued on 10/11/08
23 Sep 2008 287 Registered office changed on 23/09/2008 from 29 kennet green worcester worcestershire WR5 1JQ
12 May 2008 287 Registered office changed on 12/05/2008 from 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE
24 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
14 Jun 2007 288b Director resigned
05 Jan 2007 287 Registered office changed on 05/01/07 from: brookfoot court brookfoot mills low lane horsforth leeds LS18 5PU
21 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
22 Aug 2006 363s Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2006 363s Return made up to 05/07/05; full list of members; amend
29 Mar 2006 288a New secretary appointed
13 Mar 2006 288b Secretary resigned
13 Mar 2006 363s Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
08 Oct 2004 395 Particulars of mortgage/charge
07 Jul 2004 363s Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 Dec 2003 287 Registered office changed on 11/12/03 from: 7-11 minerva road park royal london NW10 6JH