R M CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JESSIE MORGAN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JESSIE MORGAN / 28/11/2014

View Document

20/05/1520 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 76 GUILLEMOT WAY AYLESBURY BUCKINGHAMSHIRE HP19 0WJ

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 130C ABBEY ROAD LONDON NW6 4SN UNITED KINGDOM

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY JESSICA MORGAN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA MORGAN

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JESSIE MORGAN / 10/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCES MORGAN / 10/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA FRANCES MORGAN / 10/06/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1 LANGLEY WAY MARLOW BUCKINGHAMSHIRE SL7 2RQ

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JESSIE MORGAN / 01/06/2010

View Document

05/07/105 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCES MORGAN / 01/06/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA MORGAN / 02/07/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA MORGAN / 01/07/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 58 CASTLEBAR ROAD LONDON W5 2DD

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 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