RM & YM PROPERTIES LTD

Company Documents

DateDescription
23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR RAJASINGAM MARSHALL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAT MARSHAL

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY RAMESH PETEL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 791A HARROW ROAD, SUDBURY TOWN WEMBLEY MIDDX HA0 2LP

View Document

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJASINGAM MARSHALL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS JULIAT VASANTHY MARSHAL

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJASINGAM MARSHALL / 01/01/2009

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information