Rm (Burnfoot) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 28, 2015)
- 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
|
|
Last balance sheet date | 2014-04-30 | |
Liabilities | £9,176 | +0.08% |
Trade Debtors | £127 | 0% |
Total assets | £9,176 | +0.08% |
Total liabilities | £9,176 | +0.08% |
RMG 1998 LIMITED
RM ROOFING & PLASTICS LTD
Company type | Private Limited Company, Dissolved |
Company Number | NI072334 |
Record last updated | Friday, December 23, 2016 9:01:49 AM UTC |
Official Address | 15 Rosebrook Dungiven County Derry Bt474ga There are 6 companies registered at this street |
Postal Code | BT474GA |
Sector | Roofing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jun 12, 2015 | Second notification of strike-off action in london gazette | |
Registry | Feb 20, 2015 | First notification of strike - off in london gazette | |
Registry | Feb 2, 2015 | Striking off application by a company | |
Financials | Jan 28, 2015 | Annual accounts | |
Financials | Jan 28, 2015 | Annual accounts 23072... | |
Registry | Jan 12, 2015 | Annual return | |
Registry | Apr 9, 2014 | Annual return 23072... | |
Financials | Jan 31, 2014 | Annual accounts | |
Financials | Jan 31, 2014 | Annual accounts 23072... | |
Registry | Jan 11, 2014 | Annual return | |
Registry | Apr 11, 2013 | Annual return 23072... | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Jan 10, 2013 | Annual return | |
Financials | Oct 1, 2012 | Annual accounts | |
Registry | Oct 1, 2012 | Change of accounting reference date | |
Registry | Aug 2, 2012 | Company name change | |
Registry | Aug 2, 2012 | Change of name certificate | |
Registry | Aug 1, 2012 | Company name change | |
Registry | Aug 1, 2012 | Change of name certificate | |
Registry | Apr 10, 2012 | Annual return | |
Financials | Mar 1, 2012 | Annual accounts | |
Registry | Jan 10, 2012 | Appointment of a man as Director | |
Registry | Apr 19, 2011 | Annual return | |
Financials | Jan 7, 2011 | Annual accounts | |
Registry | Jun 17, 2010 | Annual return | |
Registry | Apr 1, 2010 | Change of particulars for director | |
Registry | Apr 1, 2010 | Change of registered office address | |
Registry | Apr 30, 2009 | Change of dirs/sec | |
Registry | Apr 30, 2009 | Change of dirs/sec 23072... | |
Registry | Apr 9, 2009 | Four appointments: 2 men, a woman and a person | |