Having been setup in 1989, Rental Maintenance Ltd has its registered office in London. The companies director is listed as Kent, Michael William Bates at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENT, Michael William Bates | 24 May 2012 | 21 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 15 June 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
4.70 - N/A | 04 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
RP04 - N/A | 12 December 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AA01 - Change of accounting reference date | 15 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AP04 - Appointment of corporate secretary | 22 February 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AP03 - Appointment of secretary | 25 May 2012 | |
TM02 - Termination of appointment of secretary | 25 May 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
CH03 - Change of particulars for secretary | 17 January 2011 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 15 July 2009 | |
225 - Change of Accounting Reference Date | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
363a - Annual Return | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
AA - Annual Accounts | 08 May 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2002 | |
AUD - Auditor's letter of resignation | 17 June 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 29 July 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 06 May 1999 | |
RESOLUTIONS - N/A | 04 May 1999 | |
RESOLUTIONS - N/A | 04 May 1999 | |
CERT10 - Re-registration of a company from public to private | 04 May 1999 | |
MAR - Memorandum and Articles - used in re-registration | 04 May 1999 | |
53 - Application by a public company for re-registration as a private company | 04 May 1999 | |
287 - Change in situation or address of Registered Office | 15 April 1999 | |
AA - Annual Accounts | 14 April 1999 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 21 July 1995 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 29 April 1994 | |
395 - Particulars of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1994 | |
363s - Annual Return | 28 July 1993 | |
AA - Annual Accounts | 21 April 1993 | |
363s - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 28 March 1992 | |
363b - Annual Return | 13 November 1991 | |
363x - Annual Return | 28 August 1991 | |
AA - Annual Accounts | 24 July 1991 | |
353a - Register of members in non-legible form | 27 June 1991 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 27 June 1991 | |
288 - N/A | 25 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 1990 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 29 November 1989 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 29 November 1989 | |
RESOLUTIONS - N/A | 21 November 1989 | |
MEM/ARTS - N/A | 21 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 November 1989 | |
CERTNM - Change of name certificate | 27 October 1989 | |
CERTNM - Change of name certificate | 27 October 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 20 October 1989 | |
287 - Change in situation or address of Registered Office | 20 October 1989 | |
NEWINC - New incorporation documents | 10 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1994 | Fully Satisfied |
N/A |
Debenture | 20 March 1992 | Fully Satisfied |
N/A |