R M PROPERTIES I LIMITED

04313532
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
11 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jul 2017 insolvency Liquidation In Administration Move To Dissolution 15 Buy now
14 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
31 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
26 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
25 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
01 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
29 Aug 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
04 Dec 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
20 Nov 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
19 Nov 2013 insolvency Liquidation In Administration Proposals 11 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Aug 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 8 Buy now
11 Jan 2012 annual-return Annual Return 14 Buy now
19 Jan 2011 accounts Annual Accounts 8 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 officers Change of particulars for director (Donal O'mahony) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Thomas Patrick Quinn) 2 Buy now
02 Nov 2010 officers Change of particulars for corporate secretary (Forsters Secretaries Limited) 2 Buy now
20 Dec 2009 annual-return Annual Return 18 Buy now
30 Apr 2009 accounts Annual Accounts 8 Buy now
24 Apr 2009 accounts Annual Accounts 8 Buy now
07 Jan 2009 annual-return Return made up to 30/10/08; no change of members 6 Buy now
08 Jan 2008 annual-return Return made up to 30/10/07; no change of members 7 Buy now
30 Oct 2007 accounts Annual Accounts 8 Buy now
30 Oct 2007 accounts Annual Accounts 8 Buy now
06 Dec 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
21 Mar 2006 accounts Annual Accounts 9 Buy now
26 Jan 2006 incorporation Memorandum Articles 10 Buy now
26 Jan 2006 resolution Resolution 2 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Particulars of mortgage/charge 11 Buy now
06 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 annual-return Return made up to 30/10/05; full list of members 7 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: 67 grosvenor street london W1K 3JN 1 Buy now
23 Feb 2005 accounts Annual Accounts 8 Buy now
23 Feb 2005 accounts Annual Accounts 8 Buy now
08 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jan 2005 annual-return Return made up to 30/10/04; no change of members 4 Buy now
18 Jan 2005 address Registered office changed on 18/01/05 from: 126 merrion road ballsbridge dublin 4 ireland 1 Buy now
19 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
18 Mar 2003 annual-return Return made up to 30/10/02; full list of members 7 Buy now
30 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
25 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
25 Sep 2002 mortgage Particulars of mortgage/charge 6 Buy now
29 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2002 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
11 May 2002 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
29 Apr 2002 officers Secretary resigned 1 Buy now
29 Apr 2002 officers Director resigned 1 Buy now
29 Apr 2002 officers Director resigned 1 Buy now
29 Apr 2002 officers Director resigned 1 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
29 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2002 accounts Accounting reference date extended from 31/10/02 to 25/03/03 1 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: 10 norwich street london greater london EC4A 1BD 1 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 officers New secretary appointed 2 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
09 Apr 2002 officers Secretary resigned 1 Buy now
06 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2002 mortgage Particulars of mortgage/charge 6 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: 8 bourdon street london W1K 3PD 1 Buy now
04 Jan 2002 mortgage Particulars of property mortgage/charge 13 Buy now
21 Dec 2001 mortgage Particulars of mortgage/charge 13 Buy now
30 Oct 2001 incorporation Incorporation Company 21 Buy now