RSJMCONSULTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2023-02-05

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2019:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 11 WOODLANDS AVENUE EMSWORTH PO10 7QB ENGLAND

View Document

21/02/1821 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1821 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 21B ST. HELENS PARADE SOUTHSEA HAMPSHIRE PO4 0QJ ENGLAND

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MUVUTI / 01/03/2015

View Document

27/02/1627 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA REEVE / 01/03/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 21 ST. HELENS PARADE SOUTHSEA HAMPSHIRE PO4 0QJ

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 KINGS ROW HAVELOCK ROAD SOUTHSEA HAMPSHIRE PO5 1RQ UNITED KINGDOM

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information