ROTATING MACHINERY SERVICES LIMITED

Company Documents

DateDescription
05/11/135 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/135 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 DECLARATION OF SOLVENCY

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA ANNIE DICKINSON / 31/07/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DICKINSON / 31/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 1 PARK CLOSE LEA GAINSBOROUGH LINCOLNSHIRE DN21 5JE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 24 MATLEY ORTON BRIMBLES PETERBOROUGH PE2 5YQ

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: G OFFICE CHANGED 24/07/98 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information