RRM & CO LAW LTD

C/O MCCAMBRIDGEDUFFY LLP C/O MCCAMBRIDGEDUFFY LLP, Derry, BT48 0LD, Derry
StatusLIQUIDATION
Company No.NI605304
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 6 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

RRM & CO LAW LTD is an liquidation private limited company with number NI605304. It was incorporated 13 years, 6 months, 16 days ago, on 29 November 2010. The company address is C/O MCCAMBRIDGEDUFFY LLP C/O MCCAMBRIDGEDUFFY LLP, Derry, BT48 0LD, Derry.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

New address: 35 Templemore Business Park Northland Road Derry Derry BT48 0LD

Change date: 2019-05-08

Old address: 458 Oldpark Road Belfast Co Antrim BT14 6QT

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 22 Mar 2019

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Feb 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Tracy Murtagh

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Tracy Murtagh

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountvale enterprises LIMITED\certificate issued on 11/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Murtagh

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLLG LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11947339
Status:ACTIVE
Category:Private Limited Company

IMPERIAL COLOURS LIMITED

BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:04425755
Status:ACTIVE
Category:Private Limited Company

MARKET HALLS HOLDING LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11966258
Status:ACTIVE
Category:Private Limited Company

MENTORITE LTD

FRANKLIN BUILDING 4TH FLOOR,LONDON,EC1V 7DP

Number:11391392
Status:ACTIVE
Category:Private Limited Company

OGECHI CARE LIMITED

63 ASH GROVE,MANCHESTER,M28 7FH

Number:11483823
Status:ACTIVE
Category:Private Limited Company

STRONGBOX13 LIMITED

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:09086876
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