RM PM CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 7 CLERMISTON DRIVE EDINBURGH LOTHIAN EH4 7PW

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 48 KAIMES ROAD EDINBURGH EH12 6LD

View Document

03/12/153 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MACLEISH / 13/11/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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