RMS COMMUNICATIONS PLC

Company Documents

DateDescription
10/06/1010 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1010 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

23/02/0423 February 2004 ORDER OF COURT - DISSOLUTION VOID

View Document

22/09/0222 September 2002 DISSOLVED

View Document

29/06/0029 June 2000 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

26/06/0026 June 2000 NOTICE OF COMPLETION OF WINDING UP

View Document

30/09/9930 September 1999 APPOINTMENT OF OFFICIAL RECEIVER

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: THE BARN, PALACE GATE HIGH STREET, ODIHAM, HAMPSHIRE RG29 1NW

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 RETURN MADE UP TO 29/10/97; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

02/04/982 April 1998 RETURN MADE UP TO 29/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 AUDITOR'S RESIGNATION

View Document

11/04/9711 April 1997 NC DEC ALREADY ADJUSTED 09/10/89 24/03/97

View Document

11/04/9711 April 1997 CONSO S-DIV 24/03/97

View Document

11/04/9711 April 1997

View Document

11/04/9711 April 1997

View Document

11/04/9711 April 1997 £ NC 4685506/12389960 24/03/97

View Document

11/04/9711 April 1997

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REACQUISITION AG 24/03/97

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 Resolutions

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 24/03/97

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

11/04/9711 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97

View Document

11/04/9711 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/97

View Document

11/04/9711 April 1997 VARYING SHARE RIGHTS AND NAMES 24/03/97

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 45 MOUNT STREET, LONDON, W1Y 5RD

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED DUNTON GROUP PLC CERTIFICATE ISSUED ON 26/03/97

View Document

07/03/977 March 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 LISTING OF PARTICULARS

View Document

26/02/9726 February 1997 SECTION 95 06/09/94

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 06/09/94

View Document

26/02/9726 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/94

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED 06/09/94

View Document

31/01/9731 January 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/11/96

View Document

31/01/9731 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/94

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 06/09/94

View Document

31/01/9731 January 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/10/95

View Document

21/12/9621 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 29/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 29/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 29/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9429 November 1994

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: BERKHAMSTED HOUSE, 121 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE. HP4 2DJ

View Document

20/09/9420 September 1994 LISTING OF PARTICULARS

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: THE LIMES, 130 HIGH STREET, CHESHAM, BUCKS HP5 1EF

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PROSPECTUS

View Document

31/01/9431 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/94

View Document

12/01/9412 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 29/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/92

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 29/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9223 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

23/11/9223 November 1992

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 RETURN MADE UP TO 29/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

16/10/9116 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/91

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 SHARES AGREEMENT OTC

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 £ NC 1550000/3670000 25/03/91

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990

View Document

23/11/9023 November 1990 RETURN MADE UP TO 29/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/9019 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/90

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 09/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 RETURN MADE UP TO 24/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

24/08/8824 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/87

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 WD 28/01/88 AD 11/01/88--------- PREMIUM £ SI [email protected]=50020

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 WD 17/11/87 AD 01/11/87--------- PREMIUM £ SI [email protected]=65683

View Document

18/11/8718 November 1987 RETURN MADE UP TO 22/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: DIAS POSLETHWAITE AND CO, FENCHURCH HOUSE, 105-107 HIGH ROAD, SOUTH WOODFORD LONDON E18 2TP

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

03/12/863 December 1986 RETURN OF ALLOTMENTS

View Document

03/11/863 November 1986 ALT MEM AND ARTS

View Document

03/11/863 November 1986 AUTH. TO PURCHASE SHARES OUT OF CAPITALS FROM CAP

View Document

03/11/863 November 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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