THE RISK MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 SAIL ADDRESS CREATED

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MRS HENNA JOHANNA PAIVATIE-CLEARY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHETTE

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GUILLAUME PIEYRE / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY BRANDER INVESTMENTS LIMITED

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 AUDITOR'S RESIGNATION

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0810 December 2008 NC INC ALREADY ADJUSTED 12/11/08

View Document

10/12/0810 December 2008 EUR NC 30000/61370 12/11/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/04/05; CHANGE OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 EUR NC 2000/30000 27/04/

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED RMG RISK MANAGEMENT (UK) LTD CERTIFICATE ISSUED ON 26/04/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED LOWTHER FINANCE LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 S366A DISP HOLDING AGM 23/05/03

View Document

18/04/0318 April 2003 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