Rimara Thermal LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GEMCO-SAS FINISHING LIMITED
STEIN ATKINSON STORDY ENGINEERING LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05000623 |
Record last updated | Wednesday, January 17, 2018 7:34:30 AM UTC |
Official Address | Care Of:Poppleton Appleby35 Ludgate Hill Birmingham West Midlands Appleby B31eh Ladywood There are 545 companies registered at this street |
Postal Code | B31EH |
Sector | General mechanical engineering |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 7, 2014 | Second notification of strike-off action in london gazette | |
Registry | Aug 7, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Jun 1, 2014 | Meetings of creditors | |
Notices | May 28, 2014 | Final meetings | |
Registry | Jul 4, 2013 | Liquidator's progress report | |
Registry | Jul 4, 2012 | Liquidator's progress report 7865618... | |
Registry | Jul 4, 2011 | Liquidator's progress report | |
Registry | Aug 2, 2010 | Change of particulars for director | |
Registry | Jul 22, 2010 | Resignation of one Director | |
Registry | Jul 22, 2010 | Resignation of one Director 7865535... | |
Registry | Jun 1, 2010 | Statement of company's affairs | |
Registry | Jun 1, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 1, 2010 | Resolution | |
Registry | May 11, 2010 | Change of registered office address | |
Registry | Apr 28, 2010 | Compulsory strike off suspended | |
Registry | Apr 20, 2010 | First notification of strike-off action in london gazette | |
Registry | Feb 12, 2010 | Change of registered office address | |
Registry | Dec 31, 2009 | Resignation of 2 people: one Engineer, one Finance Manager and one Director (a man) | |
Financials | Sep 7, 2009 | Annual accounts | |
Registry | Apr 9, 2009 | Resignation of a person | |
Registry | Apr 9, 2009 | Appointment of a person | |
Registry | Apr 3, 2009 | Appointment of a person as Secretary | |
Registry | Apr 3, 2009 | Resignation of one Secretary (a man) | |
Registry | Mar 19, 2009 | Annual return | |
Financials | Nov 1, 2008 | Annual accounts | |
Registry | Jul 18, 2008 | Company name change | |
Registry | Jul 17, 2008 | Change of name certificate | |
Registry | May 17, 2008 | Particulars of a mortgage or charge | |
Registry | Apr 23, 2008 | Auditor's letter of resignation | |
Registry | Feb 23, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 19, 2008 | Appointment of a person | |
Registry | Feb 11, 2008 | Annual return | |
Registry | Feb 7, 2008 | Appointment of a man as Director and Finance Manager | |
Financials | Oct 3, 2007 | Annual accounts | |
Registry | Jan 8, 2007 | Annual return | |
Registry | Jun 8, 2006 | Particulars of a mortgage or charge | |
Financials | May 31, 2006 | Annual accounts | |
Registry | Feb 7, 2006 | Resignation of a person | |
Registry | Jan 18, 2006 | Resignation of one Engineer and one Director (a man) | |
Registry | Jan 3, 2006 | Annual return | |
Registry | Oct 4, 2005 | Change of name certificate | |
Registry | Oct 4, 2005 | Company name change | |
Financials | Jun 10, 2005 | Annual accounts | |
Registry | Jan 24, 2005 | Annual return | |
Registry | Nov 9, 2004 | Particulars of a mortgage or charge | |
Registry | Oct 16, 2004 | Particulars of a mortgage or charge 1844877... | |
Registry | Mar 19, 2004 | Appointment of a person | |
Registry | Feb 27, 2004 | Appointment of a man as Director and Engineer | |
Registry | Dec 19, 2003 | Two appointments: 2 men | |