RJM HEALTH AND WEALTH SOLUTION LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Completion of winding up

View Document

13/05/2413 May 2024 Order of court to wind up

View Document

13/05/2413 May 2024

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS MARIE JANE MANA-AY

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ENRIQUEZ

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR RANDY MANA-AY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE EDWARD PALOMER ENRIQUEZ / 25/02/2016

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR BLAKE EDWARD PALOMER ENRIQUEZ

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE MANA-AY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR RANDY MANA-AY

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MERRYLYN BIAG

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 DIRECTOR APPOINTED MISS MERRYLYN BIAG

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 43 BARNES HEATH ROAD LEICESTER LE5 4LB UNITED KINGDOM

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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