RM GROUP SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Director's details changed for Mr Mark Ian Tolley on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

16/05/2416 May 2024 Change of details for Mr Mark Ian Tolley as a person with significant control on 2024-05-16

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

13/02/2313 February 2023 Satisfaction of charge 9 in full

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/08/1920 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TOLLEY / 14/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK IAN TOLLEY / 14/05/2019

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN TOLLEY / 14/05/2011

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA TOLLEY

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED MARTOL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: MARLOWE HOUSE STEWKINS AUDNAM STOURBRIDGE WEST MIDLANDS DY8 4YW

View Document

01/11/991 November 1999 COMPANY NAME CHANGED MARLOWE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97

View Document

12/02/9812 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 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