Romsey Agricultural Machinery Ltd was setup in 1978, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Nicoll, David Reid, Nicoll, Fiona Joy, Terracciano, Nicholas at Companies House. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOLL, David Reid | N/A | - | 1 |
NICOLL, Fiona Joy | N/A | - | 1 |
TERRACCIANO, Nicholas | N/A | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 30 January 2019 | |
AA - Annual Accounts | 25 January 2019 | |
AA01 - Change of accounting reference date | 25 January 2019 | |
AA - Annual Accounts | 02 September 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 09 August 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
CS01 - N/A | 03 March 2017 | |
AD01 - Change of registered office address | 05 December 2016 | |
MR04 - N/A | 06 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 22 February 2016 | |
MR04 - N/A | 09 September 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
AR01 - Annual Return | 26 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 09 January 2009 | |
353 - Register of members | 20 February 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 24 February 2006 | |
353 - Register of members | 24 February 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 14 February 2004 | |
AA - Annual Accounts | 14 June 2003 | |
363s - Annual Return | 02 March 2003 | |
225 - Change of Accounting Reference Date | 04 October 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 11 January 2002 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 25 April 2000 | |
363s - Annual Return | 17 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 27 November 1998 | |
395 - Particulars of a mortgage or charge | 28 October 1998 | |
RESOLUTIONS - N/A | 29 May 1998 | |
RESOLUTIONS - N/A | 29 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1998 | |
123 - Notice of increase in nominal capital | 29 May 1998 | |
363s - Annual Return | 23 March 1998 | |
RESOLUTIONS - N/A | 17 December 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1997 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 18 March 1997 | |
AA - Annual Accounts | 12 February 1997 | |
AA - Annual Accounts | 10 May 1996 | |
RESOLUTIONS - N/A | 14 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1996 | |
363s - Annual Return | 15 March 1996 | |
AA - Annual Accounts | 13 March 1995 | |
363s - Annual Return | 13 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 18 March 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1994 | |
123 - Notice of increase in nominal capital | 17 February 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 12 March 1993 | |
AA - Annual Accounts | 12 March 1993 | |
AA - Annual Accounts | 20 March 1992 | |
363b - Annual Return | 13 March 1992 | |
363(287) - N/A | 13 March 1992 | |
AA - Annual Accounts | 01 August 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
363a - Annual Return | 18 March 1991 | |
395 - Particulars of a mortgage or charge | 24 July 1990 | |
AA - Annual Accounts | 16 March 1990 | |
363 - Annual Return | 16 March 1990 | |
AA - Annual Accounts | 07 February 1989 | |
287 - Change in situation or address of Registered Office | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
363 - Annual Return | 26 April 1988 | |
AA - Annual Accounts | 06 April 1988 | |
287 - Change in situation or address of Registered Office | 15 July 1987 | |
AA - Annual Accounts | 02 June 1987 | |
363 - Annual Return | 02 June 1987 | |
363 - Annual Return | 29 April 1986 | |
CERTNM - Change of name certificate | 26 July 1978 | |
NEWINC - New incorporation documents | 18 April 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 March 2011 | Fully Satisfied |
N/A |
Debenture | 28 January 2011 | Fully Satisfied |
N/A |
Legal charge | 19 June 2007 | Fully Satisfied |
N/A |
Debenture | 24 November 1998 | Fully Satisfied |
N/A |
Legal charge | 19 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 1990 | Fully Satisfied |
N/A |