Company number 07414296
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address EPSILON HOUSE ALPHAGATE DRIVE, DENTON, MANCHESTER, M34 3SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 1,053
. The most likely internet sites of RVA SURVEYORS LIMITED are www.rvasurveyors.co.uk, and www.rva-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Rva Surveyors Limited is a Private Limited Company.
The company registration number is 07414296. Rva Surveyors Limited has been working since 20 October 2010.
The present status of the company is Active. The registered address of Rva Surveyors Limited is Epsilon House Alphagate Drive Denton Manchester M34 3sh. . HUGHES, Stephan Michael is a Director of the company. Director JAQUES, Richard Charles has been resigned. Director NEILD, Barry Keith has been resigned. Director WATKINS, Paul Andre has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
NEILD, Barry Keith
Resigned: 21 December 2011
Appointed Date: 20 October 2010
68 years old
RVA SURVEYORS LIMITED Events
08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
10 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
09 May 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2016
Compulsory strike-off action has been discontinued
...
... and 32 more events
13 Jul 2011
Company name changed mcm tool hire LIMITED\certificate issued on 13/07/11
-
RES15 ‐
Change company name resolution on 2011-07-12
-
NM01 ‐
Change of name by resolution
05 Jul 2011
Resolutions
-
RES13 ‐
Change of name 04/04/2011
11 Apr 2011
Change of name with request to seek comments from relevant body
11 Apr 2011
Change of name notice
20 Oct 2010
Incorporation
18 September 2012
Debenture
Delivered: 25 September 2012
Status: Satisfied
on 5 June 2014
Persons entitled: Hamilton Anstead
Description: Fixed and floating charge over the undertaking and all…
27 January 2012
Debenture
Delivered: 4 February 2012
Status: Satisfied
on 17 June 2014
Persons entitled: Constanter Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2012
Debenture
Delivered: 12 January 2012
Status: Satisfied
on 5 June 2014
Persons entitled: Martin Totty
Description: Fixed and floating charge over the undertaking and all…
30 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…