RMR DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD ROLLINSON / 10/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARIE ROLLINSON / 10/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN MALLARD / 10/03/2014

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR PETER JONES

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR ROGER STEPHEN MALLARD

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD ROLLINSON / 01/10/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARIE ROLLINSON / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARIE ROLLINSON / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 COMPANY NAME CHANGED RMR DRAFTING SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 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