R M P DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212

View Document

17/08/1117 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 33 ST PETERS STREET SOUTH CROYDON SURREY CR2 7DG

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 � NC 100/10000 31/03/

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 2 GLEBE ROAD WARLINGHAM SURREY GR6 9NH

View Document

16/07/9816 July 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: G OFFICE CHANGED 03/06/97 15 HEATHWAY CHALDON SURREY CR3 5DN

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

27/10/9427 October 1994 NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/05/9320 May 1993 SECRETARY RESIGNED

View Document

13/05/9313 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information