RM TRADING & CONSULTING LTD.

Company Documents

DateDescription
13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/11/1517 November 2015 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/01/1518 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/02/1419 February 2014 ALLOT SHARES 08/02/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MIRIAM MARCHANT

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MS AMANDA JANE GOLDING

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/06/123 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM ANN MARCHANT / 02/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MARCHANT / 02/06/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MARCHANT / 01/06/2009

View Document

08/05/098 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MARCHANT / 23/06/2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 GOSPEL HALL 3 LUCCOMBE HILL REDLAND BRISTOL BS6 6SN

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/06/0512 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 18 BATH ROAD BECKINGTON FROME BA11 6SW

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 7 MILNER ROAD COMBERTON CAMBRIDGESHIRE CB3 7DE

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 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