RNM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 2 & 3 BOW STREET CHAMBERS 1-2 BOW STREET RUGELEY STAFFS WS15 2BT |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LOUISE MCNERLIN / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD NORMAN MCNERLIN / 02/11/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 65 BANKSIDE CRESCENT STREETLY SUTTON COLDFILED WEST MIDS B74 2JA |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
08/11/068 November 2006 | DIRECTOR RESIGNED |
08/11/068 November 2006 | SECRETARY RESIGNED |
31/10/0631 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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