RHEMA DEVELOPMENT LTD

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 14 May 2014

View Document

14/08/1414 August 2014 PREVEXT FROM 31/12/2013 TO 14/05/2014

View Document

29/01/1429 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PAULA HAMBLIN / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD HAMBLIN / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PAULA HAMBLIN / 01/10/2009

View Document

05/08/095 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED
RHEMA INTERNATIONAL TRAINING LTD
CERTIFICATE ISSUED ON 29/12/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM:
1 CHARNWOOD COURT
NEWPORT STREET
SWINDON
WILTSHIRE SN1 3DX

View Document

22/12/0222 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM:
FIRST FLOOR 3-5 WOOD STREET
SWINDON
WILTSHIRE SN1 4AN

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 S366A DISP HOLDING AGM 27/12/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
SUITE C1 CITY CLOISTERS
196 OLD STREET
LONDON
EC1V 9FR

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 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