R M SITE MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/197 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

03/01/183 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/183 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/1713 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 1253

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS DIMITRIADIA

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANDREW PARSONS

View Document

06/07/176 July 2017 ADOPT ARTICLES 16/06/2017

View Document

06/07/176 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

19/09/1619 September 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

11/04/1611 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED CHRIS DIMITRIADIA

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR DONAL O'MAHONY

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV4 ADMINISTRATION LIMITED / 20/12/2012

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 16 NEW BURLINGTON PLACE LONDON W1S 2HX

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

08/07/108 July 2010 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HART

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'MAHONY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DARRELL HART / 01/10/2009

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DAVIS AND CO SOLICITORS LTD

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVIS AND CO / 01/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 16 CARLTON HOUSE TERRACE LONDON SW1Y 5AH

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RO/LOCATION OF REGISTER 22/01/04

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 67 GROSVENOR STREET LONDON W1K 3JN

View Document

08/02/048 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 8 BOURDON STREET MAYFAIR LONDON W1K 3PD

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 28 ALBEMARLE STREET LONDON W1X 3FA

View Document

27/12/0027 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 S366A DISP HOLDING AGM 30/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1Y 1LF

View Document

16/02/9816 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 21 BRUTON STREET LONDON W1X 7DA

View Document

31/01/9731 January 1997 ADOPT MEM AND ARTS 15/01/97

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 19/07/96

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9427 April 1994 AUDITOR'S RESIGNATION

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: EQUITABLE HOUSE 48 KING WILLIAM STREET LONDON EC4R 9DD

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 30/04/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 ADOPT MEM AND ARTS 280689

View Document

03/08/893 August 1989 NC INC ALREADY ADJUSTED

View Document

03/08/893 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/89

View Document

03/08/893 August 1989 WD 31/07/89 AD 28/06/89--------- £ SI 1249@1=1249 £ IC 2/1251

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 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