About

Registered Number: 03510573
Date of Incorporation: 13/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: 35 Sandringham Drive, Brinscall, Chorley, PR6 8SU

 

R.M. Contracts (UK) Ltd was established in 1998, it's status is listed as "Dissolved". The company has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Richard Anthony 13 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LICENCE, Claire Louise 27 October 1998 31 March 2002 1
MORRIS, Diane 31 March 2002 01 November 2015 1
MORRIS, Joanne 13 February 1998 27 October 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
TM02 - Termination of appointment of secretary 02 April 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 26 September 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 December 2003
287 - Change in situation or address of Registered Office 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 20 December 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.