RCM ELECTRICAL INSTALLATIONS LIMITED

04161988
C/O JT MAXWELL LIMITED,UNIT 2.01 HOLLINWOOD BUSINESS CENTRE ALBERT STREET HOLLINWOOD FAILSWORTH OL8 3QL

Documents

Documents
Date Category Description Pages
03 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Dec 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Dec 2024 resolution Resolution 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2023 accounts Annual Accounts 5 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 accounts Annual Accounts 5 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 accounts Annual Accounts 5 Buy now
04 Oct 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2021 accounts Annual Accounts 5 Buy now
25 Nov 2020 officers Termination of appointment of director (Samantha Willis-Meek) 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 8 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 7 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 accounts Annual Accounts 6 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 officers Change of particulars for secretary (Mrs Gillian Hall) 1 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 6 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
09 Aug 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 officers Appointment of director (Mrs Samantha Willis-Meek) 2 Buy now
22 Feb 2013 capital Return of Allotment of shares 4 Buy now
10 Jul 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Robert Charles Meek) 2 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
28 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 6 Buy now
06 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
06 Mar 2008 officers Director's change of particulars / robert meek / 01/09/2007 1 Buy now
17 Sep 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
28 Feb 2007 officers Secretary's particulars changed 1 Buy now
14 Sep 2006 accounts Annual Accounts 6 Buy now
05 Apr 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
22 Feb 2005 annual-return Return made up to 16/02/05; full list of members 2 Buy now
14 Oct 2004 accounts Annual Accounts 11 Buy now
08 Mar 2004 annual-return Return made up to 16/02/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 11 Buy now
28 Feb 2003 annual-return Return made up to 16/02/03; full list of members 6 Buy now
24 Sep 2002 accounts Annual Accounts 10 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: teresa house 4B shernhall street walthamstow london E17 3HN 1 Buy now
09 Mar 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
05 Apr 2001 address Registered office changed on 05/04/01 from: teresa house 4 shernhall street london E17 3HN 1 Buy now
04 Apr 2001 officers New director appointed 2 Buy now
04 Apr 2001 officers New secretary appointed 2 Buy now
04 Apr 2001 capital Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Mar 2001 officers Director resigned 1 Buy now
08 Mar 2001 officers Secretary resigned 1 Buy now
23 Feb 2001 address Registered office changed on 23/02/01 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
16 Feb 2001 incorporation Incorporation Company 11 Buy now