RMO INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02333565 |
Category | Private Limited Company |
Incorporated | 10 Jan 1989 |
Age | 35 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2011 |
Years | 12 years, 11 months, 10 days |
SUMMARY
RMO INTERNATIONAL LIMITED is an dissolved private limited company with number 02333565. It was incorporated 35 years, 4 months, 25 days ago, on 10 January 1989 and it was dissolved 12 years, 11 months, 10 days ago, on 24 June 2011. The company address is C/O SPEARING INSOLVENCY C/O SPEARING INSOLVENCY, Stratford Upon Avon, CV37 6LE, Warwickshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2011
Action Date: 18 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-18
Documents
Liquidation voluntary members return of final meeting
Date: 24 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2010
Action Date: 01 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2009
Action Date: 01 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-01
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 17 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4AD
Documents
Accounts with accounts type full
Date: 13 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 169
Description: Gbp ic 6/4 02/02/08 gbp sr [email protected]=2
Documents
Resolution
Date: 21 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: 3 sugar brook court aston road bromsgrove worcestershire B60 3EX
Documents
Legacy
Date: 10 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2003
Category: Capital
Type: 169
Description: £ ic 16/6 08/10/03 £ sr 10@1=10
Documents
Legacy
Date: 28 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/10/03--------- £ si 14@1=14 £ ic 2/16
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 09/06/03 from: centre court 1301 stratford road hall green birmingham B28 9HH
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 10 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed o'grady-peyton international (U. K.) LIMITED\certificate issued on 10/12/01
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 10 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; no change of members
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/11/97
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; full list of members
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 31/03/96 from: britannia house 1 glenthorne road hammersmith london W6 0LF
Documents
Accounts with accounts type full
Date: 04 Jan 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; no change of members
Documents
Accounts with accounts type full
Date: 31 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts amended with accounts type full
Date: 23 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AAMD
Made up date: 1992-12-31
Documents
Accounts amended with accounts type full
Date: 23 Nov 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AAMD
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 05 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 05 Nov 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 05 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1993
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/91; no change of members
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/12/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/09/90; full list of members
Documents
Legacy
Date: 12 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Legacy
Date: 08 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 08/06/89 from: britannia house 1 glenthorne road london W6 olf
Documents
Legacy
Date: 23 Mar 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11395068 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 11495100 |
Status: | ACTIVE |
Category: | Private Limited Company |
KJC BUSINESS CONSULTANCY LIMITED
8 MERRYFIELD ROAD,PETERSFIELD,GU31 4BS
Number: | 10492285 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STRATHNAIRN STREET,LONDON,SE1 5BL
Number: | 10993387 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENERATE, REJUVENATE, REVIVE & RELIEVE LIMITED
43 RUSPER COURT,LONDON,SW9 9EQ
Number: | 11449825 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A BRENT STREET,LONDON,NW4 2EA
Number: | 10018780 |
Status: | ACTIVE |
Category: | Private Limited Company |