Established in 2003, Rmac 2003-ns4 Plc has its registered office in Essex.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNSEND, Nicola | 12 September 2018 | - | 1 |
ATKIN, Dean | 01 October 2010 | 12 September 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2019 | |
LIQ13 - N/A | 23 May 2019 | |
AD01 - Change of registered office address | 09 November 2018 | |
RESOLUTIONS - N/A | 07 November 2018 | |
LIQ01 - N/A | 07 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2018 | |
TM02 - Termination of appointment of secretary | 15 September 2018 | |
AP03 - Appointment of secretary | 15 September 2018 | |
CS01 - N/A | 23 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR04 - N/A | 05 July 2018 | |
AA01 - Change of accounting reference date | 28 June 2018 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CH02 - Change of particulars for corporate director | 13 December 2016 | |
CH02 - Change of particulars for corporate director | 13 December 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 24 April 2014 | |
MISC - Miscellaneous document | 25 October 2013 | |
MISC - Miscellaneous document | 15 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 26 July 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
CC04 - Statement of companies objects | 22 July 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AP01 - Appointment of director | 19 November 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
AP03 - Appointment of secretary | 01 October 2010 | |
AR01 - Annual Return | 23 July 2010 | |
CH02 - Change of particulars for corporate director | 23 July 2010 | |
CH02 - Change of particulars for corporate director | 23 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
363a - Annual Return | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 23 July 2008 | |
353 - Register of members | 23 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
AA - Annual Accounts | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
363s - Annual Return | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
AA - Annual Accounts | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
363s - Annual Return | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
AA - Annual Accounts | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
363s - Annual Return | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
353 - Register of members | 08 June 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 28 July 2004 | |
RESOLUTIONS - N/A | 14 July 2004 | |
MEM/ARTS - N/A | 14 July 2004 | |
AA - Annual Accounts | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
PROSP - Prospectus | 01 December 2003 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 14 August 2003 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 14 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2003 | |
225 - Change of Accounting Reference Date | 08 August 2003 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignation in security | 07 March 2007 | Fully Satisfied |
N/A |
Assignation in security | 28 November 2006 | Fully Satisfied |
N/A |
Assignation in security | 03 July 2006 | Fully Satisfied |
N/A |
Deed of amendment | 30 September 2005 | Fully Satisfied |
N/A |
Assignation in security | 28 January 2004 | Fully Satisfied |
N/A |
Deed of charge and assignment | 03 December 2003 | Fully Satisfied |
N/A |