RBM COMPOSERS LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK BOND / 21/11/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK BOND / 01/06/2011

View Document

23/11/1023 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK BOND / 01/10/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR JAMES DONOGHUE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL ASHMAN

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HEDGES

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER HEDGES

View Document

10/12/0910 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CATHERINE ASHMAN / 01/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK BOND / 01/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KILLIAN HEDGES / 01/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
SELODUCT HOUSE, STATION ROAD, REDHILL, SURREY RH1 1NF

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 COMPANY NAME CHANGED
TRAVELMATE LIMITED
CERTIFICATE ISSUED ON 09/02/99

View Document

06/02/996 February 1999 ALTER MEM AND ARTS 02/02/99

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM:
REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 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


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