RMC HOLDINGS B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC024576
Category
Incorporated29 Apr 2003
Age21 years, 21 days
JurisdictionUnited Kingdom
Dissolution31 Dec 2015
Years8 years, 4 months, 20 days

SUMMARY

RMC HOLDINGS B.V. is an converted-closed with number FC024576. It was incorporated 21 years, 21 days ago, on 29 April 2003 and it was dissolved 8 years, 4 months, 20 days ago, on 31 December 2015. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 31 Dec 2015

Category: Dissolution

Type: OSDS01

Company number: FC024576

Close date: 2015-12-31

Branch number: BR007095

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-03-31

Officer name: Michael Leslie Collins

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Derek Michael John O'donnell

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Smith

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jason Alexander Smalley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed juan pelegri y giron

Documents

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director marco moreno estrada

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed andrew michael smith

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed larry zea betancourt

Documents

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director javier suarez

Documents

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 10/08/07 moreno estrada marco antonio 6 aspen court st anns park virginia water surrey GU25 4TD

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 12/06/07 moreno estrada marco antonio englefield green surrey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 09/01/07 flood roy leslie

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/11/06 suarez javier fransico mews north london

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 05/07/06 citrin michael raymond

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 06/06/05 gonzales lau roger martin

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 06/06/05 collins michael leslie fetcham surrey

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 29/04/05 brill tiffany fern

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 29/04/05 murray daphane margaret byfleet surrey

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 30/09/04 hampson michael david

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/03/05 aver adrian richard

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/03/05 flood roy leslie mallards temple gardens

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 08/02/05 bevington mark andrew

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/03/05 gonzales lau roger martin gonzales camarena 727 col. Country

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: BR6

Description: BR007095 par appointed 01/03/05 collins michael leslie 15 sumner close fetcham surrey KT22 9XF

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: BR6

Description: BR007095 par terminated 01/03/05 auer adrian

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: BR6

Description: BR007095 pa partic 23/09/04 auer adrian richard service address rmc house, coldharbour lane thorpe, egham surrey TW20 8TD

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 13/08/04 hampson michael david service address eghan surrey

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 13/08/04 auer adrian richard service address eghan surrey

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007095 par appointed hampson michael david bryntirion 8 st marys road leatherhead surrey KT22 8EY

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007095 pr appointed citrin michael raymond wilbrandgasse 45 1180 wenen austria

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007095 par appointed bevington mark andrew 89 west street farnham surrey GU9 7EN

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007095 par appointed auer adrian richard 88 oglander road east dulwich london SE15 4EN

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007095 registered

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

COMPANY FUNDING OPTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09313307
Status:ACTIVE
Category:Private Limited Company

INGREBOURNE VALLEY LIMITED

CECIL HOUSE,HARLOW COMMON HARLOW,CM17 9HY

Number:02848746
Status:ACTIVE
Category:Private Limited Company

INNOVENT (SCOTLAND) LTD.

61 MAYFIELD CRESCENT,JOHNSTONE,PA9 1BL

Number:SC278732
Status:ACTIVE
Category:Private Limited Company

INTERROBANG PRODUCTIONS LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:08019980
Status:ACTIVE
Category:Private Limited Company

NEW RIVER HEALTH LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:06938232
Status:ACTIVE
Category:Private Limited Company

SPJR CONSULTING LIMITED

6 OAKINGTON,WELWYN GARDEN CITY,AL7 2PS

Number:10083066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source