RMS CONTRACTING LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/11/1111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

07/09/117 September 2011 SECRETARY APPOINTED RODDY MACRAE SUTHERLAND

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY CATHEL FRASER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNIE MACRAE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR RODDY MACRAE SUTHERLAND

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MORRISON MACRAE / 27/09/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM PARK HOUSE CENTRE SOUTH STREET ELGIN MORAY IV30 1JB

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ANNIE MORRISON MACRAE

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR RODDY SUTHERLAND

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODDY SUTHERLAND / 31/03/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 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