RAILWAY MARKETING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MRS SHARON SAUNDERS |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/03/158 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
08/09/138 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/02/1310 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/10/1231 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
13/10/1113 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/02/1118 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
25/11/0925 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 6 ASHWELLS LANE YELVERTOFT NORTHAMPTONSHIRE NN6 6LW |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
10/04/9910 April 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
03/12/983 December 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: NATIONWIDE COMPANY SERVICES LIMI KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH |
20/02/9820 February 1998 | NEW DIRECTOR APPOINTED |
20/02/9820 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/9810 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company