RMR FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
04/06/204 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2020:LIQ. CASE NO.1

View Document

12/06/1912 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.1

View Document

11/06/1811 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1

View Document

06/06/176 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017

View Document

15/03/1715 March 2017 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

03/05/163 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM COMPASS HOUSE 195 DERBY ROAD LONG EATON NOTTINGHAM NG10 4LQ

View Document

13/04/1613 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1613 April 2016 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/04/1613 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1530 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBYSHIRE DE74 2NJ

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HARRISON / 01/08/2011

View Document

03/09/143 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOTT / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 2 THE PADDOCK, ATTENBOROUGH, BEESTON, NOTTINGHAM NOTTINGHAMSHIRE NG9 6AR

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HARRISON / 30/06/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, SECRETARY DAVID JOHN HOWITT LOGGED FORM

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 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