R M S MOULDINGS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY MITCHEAL CERSON

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR ROBERT STOCKWELL

View Document

22/02/1122 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 28 BUTTERCUP WAY SOUTHMINSTER ESSEX CM0 7RZ UNITED KINGDOM

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK STOCKWELL / 13/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE STOCKWELL / 13/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CARTREFLE BURNHAM ROAD ALTHORNE CHELMSFORD ESSEX CM3 6DP ENGLAND

View Document

11/03/0911 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS LEANNE STOCKWELL

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS ROBERT STOCKWELL

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: FLAT 3 HAMILTON COURT BURNHAM ROAD ALTHORNE CHELMSFORD ESSEX CM3 6DL

View Document

16/05/0816 May 2008 SECRETARY RESIGNED LEANNE STOCKWELL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MITCHEAL CERSON

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 21 LEE LOTTS GREAT WAKERING ESSEX SS3 0HA

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: 2, DRAKE ROAD WESTCLIFF ON SEA ESSEX SS0 8LP

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 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