RM CONTRACTS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND MASON / 26/06/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/9130 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED
LISTONLY LIMITED
CERTIFICATE ISSUED ON 23/08/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 26/06/91

View Document

26/06/9126 June 1991 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