RMK CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/128 October 2012 | PREVSHO FROM 31/03/2013 TO 30/06/2012 |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/01/1213 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/01/117 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/01/1014 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RELJA MILAN KRSTIC / 31/12/2009 |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
| 20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/01/0716 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/01/065 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
| 23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/01/055 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
| 29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 14/01/0414 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
| 08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 16/01/0316 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
| 02/01/022 January 2002 | NEW SECRETARY APPOINTED |
| 02/01/022 January 2002 | NEW DIRECTOR APPOINTED |
| 02/01/022 January 2002 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY |
| 31/12/0131 December 2001 | DIRECTOR RESIGNED |
| 31/12/0131 December 2001 | SECRETARY RESIGNED |
| 24/12/0124 December 2001 | Incorporation |
| 24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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