RMS TRADING LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN FARBER

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY RYAN FARBER

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR YONNI LESLIE SPIERO ABRAMSON

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN SIMON FARBER / 22/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR RYAN SIMON FARBER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 COMPANY NAME CHANGED RMS CLEARANCE LIMITED
CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR JONATHAN HAMMOND

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED PIERRE FARBER INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RYAN FARBER / 10/08/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 SECRETARY APPOINTED RYAN FARBER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR TANNER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR TANNER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AVROM BISHOP

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ALISTAIR TANNER

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 AUDITOR'S RESIGNATION

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM:
109 STAND LANE
RADCLIFFE
MANCHESTER
M26 9JR

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

13/10/9313 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 SUB DIV SHARES 22/03/93

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 ADOPT MEM AND ARTS 22/03/93

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 S-DIV
22/03/93

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/04/936 April 1993 COMPANY NAME CHANGED
ALTERNATIVE MARKETING CONCEPTS L
IMITED
CERTIFICATE ISSUED ON 07/04/93

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM:
14 CLEGG STREET
WHITEFIELD
MANCHESTER
M25 6AP

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 COMPANY NAME CHANGED
HOOTER AGENCIES (UK) LIMITED
CERTIFICATE ISSUED ON 06/10/92

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM:
RATIONAL HOUSE
64 BRIDGE STREET
MANCHESTER
M3 3BN

View Document

12/09/9112 September 1991 COMPANY NAME CHANGED
HOOTER AGENCY (UK) LIMITED
CERTIFICATE ISSUED ON 13/09/91

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM:
16 ST. JOHN STREET
LONDON
EC1M 4AY

View Document

09/08/919 August 1991 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