RMR PRECISION COMPONENTS LIMITED: Filings
Overview
Company Name | RMR PRECISION COMPONENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07192317 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for RMR PRECISION COMPONENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Kevin Emsley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lupfaw Formations Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Richard Charles Clarke as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD* on May 21, 2010 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed lupfaw 285 LIMITED\certificate issued on 23/04/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0