RDM SERVICES UK LIMITED

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM TAXPOINT DIRECT, TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN DARIO VILLADA SALAZAR / 15/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR RUBEN DARIO VILLADA SALAZAR

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTHA MONTEALEGRE

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR RUBEN DARIO VILLA SALAZAR

View Document

03/04/083 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY MARTHA MONTEALEGRE

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 1 HORIZON BUILDING 15 HERTSMERE ROAD LONDON E14 4AW

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 TAXPOINT DIRECT TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document


More Company Information