- Company Overview for RMC RESERVE NO. 1 (04784366)
- Filing history for RMC RESERVE NO. 1 (04784366)
- People for RMC RESERVE NO. 1 (04784366)
- Insolvency for RMC RESERVE NO. 1 (04784366)
- More for RMC RESERVE NO. 1 (04784366)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2011 | 4.70 | Declaration of solvency | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | AD01 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 8 June 2011 | |
25 Sep 2010 | AP01 | Appointment of Andrew Michael Smith as a director | |
25 Sep 2010 | TM01 | Termination of appointment of Larry Zea Betancourt as a director | |
25 Sep 2010 | TM01 | Termination of appointment of Jason Smalley as a director | |
25 Aug 2010 | CH03 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 | |
11 Jun 2010 | AR01 |
Annual return made up to 2 June 2010
Statement of capital on 2010-06-11
|
|
17 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Michael Leslie Collins on 1 October 2009 | |
07 Nov 2009 | CH01 | Director's details changed for Jason Alexander Smalley on 1 October 2009 | |
07 Nov 2009 | CH01 | Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 | |
30 Sep 2009 | 288c | Director's Change of Particulars / jason smalley / 18/09/2009 / HouseName/Number was: top flat 9, now: kibo; Street was: york road, now: beech hill; Post Town was: guildford, now: headley down; Region was: surrey, now: hampshire; Post Code was: GU1 4DR, now: GU35 8HR | |
07 Aug 2009 | 288b | Appointment Terminated Director marco moreno estrada | |
07 Aug 2009 | 288a | Director appointed jason alexander smalley | |
11 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / marco moreno estrada / 01/04/2009 / HouseName/Number was: , now: 6; Street was: 6 aspen court, now: parkshot; Area was: st ann's park, now: ; Post Town was: virginia water, now: richmond; Post Code was: GU25 4TD, now: TW9 2RD | |
01 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
22 Jul 2008 | 288b | Appointment Terminated Director javier suarez | |
22 Jul 2008 | 288a | Director appointed larry jose zea betancourt | |
18 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
20 May 2008 | AA | Accounts made up to 31 December 2007 |