RMS INSTORE LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT KRENTZ / 25/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SIMPSON / 24/09/2014

View Document

22/10/1422 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 24/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1225 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SKYPALA

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 16/11/06 TO 31/12/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/11/05

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 S366A DISP HOLDING AGM 15/09/06

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 16/11/05

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006

View Document

09/01/069 January 2006

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED
TOUCHSTONE CONTACT STRATEGIES LI
MITED
CERTIFICATE ISSUED ON 28/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM:
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QD

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED
THE ANALYSIS FARM LIMITED
CERTIFICATE ISSUED ON 27/11/00

View Document

25/09/0025 September 2000 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