RMS HOLDINGS LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 SECRETARY APPOINTED CAROLINE ANN WOOD

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY RUDY SCHEINOST

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUDY SCHEINOST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLINTON HUGHES / 11/05/2010

View Document

06/07/106 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED CAROLINE ANN WOOD

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUDY SCHEINOST / 27/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 CONNAUGHT HOUSE, PORTSMOUTH ROAD SEND WOKING SURREY GU23 7JY

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: G OFFICE CHANGED 18/07/06 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 4 FORGE VIEW CARTERS HILL UNDER RIVER SEVENOAKS KENT TN15 0RY

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 WARLINGHAM COURT FARM TITHE PIT SHAW LANE WARLINGHAM SURREY CR6 9AT

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9HA

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 Incorporation

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