RML - IT LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/08/1122 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WERN MILL DENBIGH ROAD, NANNERCH MOLD FLINTSHIRE CH7 5RH

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SAUNDERS / 01/10/2009

View Document

24/12/1024 December 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DISS40 (DISS40(SOAD))

View Document

13/12/1013 December 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/02/099 February 2009 SECRETARY APPOINTED MS SARAH ELLEN HAMILTON

View Document

09/02/099 February 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SAUNDERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 COMPANY NAME CHANGED RACE MICROSYSTEMS LTD CERTIFICATE ISSUED ON 06/12/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 PARKWAY BUSINESS CENTRE PARKWAY DEESIDE INDUSTRIAL PARK (ZONE 2) DEESIDE FLINTSHIRE CH5 2LE

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: G OFFICE CHANGED 16/11/98 UNIT D 1ST FLOOR HOLYWELL HOUSE PARKWAY BUSINESS CEN DEESIDE INDUSTR, DEESIDE CLWYD CH5 2LE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 COMPANY NAME CHANGED RACE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 MENLOVE AVENUE WOOLTON LIVERPOOL MERSEYSIDE L25 7SB

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: G OFFICE CHANGED 04/06/97 17 STANLEY CRESCENT LIVERPOOL MERSEYSIDE L34 3LP

View Document

24/04/9724 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: G OFFICE CHANGED 30/08/96 372 OLD STREET LONDON EC1V 9LT

View Document

05/08/965 August 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