RML LOGISITCS LTD.

Company Documents

DateDescription
21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

17/02/1417 February 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL A ELUTILO / 04/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY A OKOBA / 04/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED NED LINK INC. LIMITED CERTIFICATE ISSUED ON 20/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 JOSHUA EFUE & CO, UNIT 16 BROCKLEY CROSS BUSINESS CENTRE 96 ENDWELL ROAD LONDON SE4 2PD

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 SUITE 16 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: G OFFICE CHANGED 11/09/98 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/09/984 September 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