RML SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Registered office address changed from 7 Southampton Street Farnborough GU14 6AU England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-07-05

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Declaration of solvency

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FIONA MCLEISH / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLEISH / 14/01/2021

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MCLEISH

View Document

04/01/214 January 2021 CESSATION OF RICHARD MCLEISH AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLEISH

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MRS FIONA MCLEISH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 29/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 29/01/2020

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 1 CHARLIE MEWS 77 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6US ENGLAND

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 1 ALEXANDRA ROAD FARNBOROUGH GU14 6US ENGLAND

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 23/04/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 23/04/2018

View Document

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 7 SPRINGFIELD CLOSE CRIMPLESHAM KINGS LYNN NORFOLK PE33 9EF

View Document

19/04/1819 April 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/04/1819 April 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 01/06/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/01/1517 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 01/04/2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 01/06/2012

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 01/05/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCLEISH / 01/11/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA MCLEISH / 07/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 01/10/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 05/07/2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA MCLEISH / 28/11/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLEISH / 23/06/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 61 HORSHAM ROAD, OWLSMOOR, SANDHURST, BERKSHIRE, GU47 0YZ

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information