RM TECHNICAL LIMITED

Company Documents

DateDescription
01/12/111 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY MOSS / 25/10/2009

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MOSS / 25/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM 21 NURSERY ROAD SCHOLAR GREEN CHESHIRE ST7 3BN

View Document

08/12/088 December 2008 DIRECTOR APPOINTED URSULA MOSS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ARTHUR FORSTER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 ST. GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CW8 4EE

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 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