RMS DESIGN & BUILD LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
33 SIGNAL ROAD
GRANTHAM
LINCOLNSHIRE
NG31 9BL

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 31/05/2012

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 24/09/2010

View Document

06/07/106 July 2010 COMPANY NAME CHANGED D S LEE & CO LTD CERTIFICATE ISSUED ON 06/07/10

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WINGAD

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL CRUICKSHANK

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY TINA CRUICKSHANK

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATCHORN / 23/09/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 42 ALMA PARK ROAD GRANTHAM LINCOLNSHIRE NG31 9SE

View Document

14/04/0914 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: 24 ST CATHERINES ROAD GRANTHAM LINCS NG31 6TT

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 29/08/06

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THE OLD DIARY 23 KINGS ROAD MELTON MOWBRAY LE13 1QF

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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