RMSL TRAFFIC SYSTEMS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM EQUITY & LAW HOUSE FIRST FLOOR 14-15 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 1AQ

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

19/02/1419 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 1 MARKET AVENUE CHICHESTER WEST SUSSEX PO19 1JU

View Document

05/03/135 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MILLER / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 13 SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: PARKVILLE HOUSE 16 BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 STRIKE-OFF ACTION SUSPENDED

View Document

03/08/043 August 2004 FIRST GAZETTE

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 55A WELBECK STREET LONDON W1G 7HD

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

10/01/0210 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: UNIT SEVEN, THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE. PO7 7YH

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 29/11/95

View Document

29/12/9529 December 1995 £ NC 900000/1000000 29/11/95

View Document

29/12/9529 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 £ NC 1000/900000 21/12/92

View Document

14/02/9314 February 1993 NC INC ALREADY ADJUSTED 21/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED RICKARD MILLER SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: FIFTH FLOOR CIRCUS HOUSE 26 LITTLE PORTLAND STREET LONDON. W1N 5AF

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED KEENUNIQUE LIMITED CERTIFICATE ISSUED ON 31/01/92

View Document

06/01/926 January 1992 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