RMS PAYROLL MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ADOPT ARTICLES 14/08/2012

View Document

29/03/1229 March 2012 AUDITOR'S RESIGNATION

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ACADEMY COURT, THIRD FLOOR 94 CHANCERY LANE LONDON WC2A 1DT

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 26/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 26/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

19/10/0919 October 2009 CURREXT FROM 30/06/2009 TO 30/06/2010

View Document

22/06/0922 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: CALIFORNIA 120 COOMBE LANE LONDON SW20 0BA

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED REED CONNECTIONS LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

08/03/048 March 2004 COMPANY NAME CHANGED REED MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/01

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: CANNON HOUSE 112-120 COOMBE LANE RAYNES PARK LONDON SW20 0BA

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: TOLWORTH TOWER TOLWORTH SURREY KT6 7DN

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/98

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 35 BASINGHALL STREET LONDON. EC2V 5DB.

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 COMPANY NAME CHANGED TRUSHELFCO (NO.2127) LIMITED CERTIFICATE ISSUED ON 08/01/96

View Document

26/10/9526 October 1995 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