RAM CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/09/1517 September 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/09/1512 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 10/08/13 NO CHANGES

View Document

12/09/1412 September 2014 COMPANY RESTORED ON 12/09/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1412 September 2014 10/08/14 NO CHANGES

View Document

10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/09/128 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY MCVEIGH / 01/01/2011

View Document

29/09/1129 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WIXEY

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 199 LINDSWORTH ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3SA

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR ROY ANTHONY MCVEIGH

View Document

18/10/1018 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY MCVEIGH / 10/08/2010

View Document

25/06/1025 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 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