RJM SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

16/05/1316 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 45 GRAFTON ROAD NEW MALDEN SURREY KT3 3AA

View Document

27/03/1227 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MIDDLETON / 20/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

29/08/1029 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SAMANTHA JAMES / 26/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MIDDLETON / 26/07/2010

View Document

16/03/1016 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 3 BROMFELDE ROAD CRAYS HILL BILLERICAY ESSEX CM11 2XT

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 Incorporation

View Document

26/07/0426 July 2004 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