RMS DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WATCHORN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DENNISON MCINTOSH

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 3 LONGHEDGE LANE BOTTESFORD NOTTINGHAM NOTTINGHAMSHIRE NG13 0BF

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 33 SIGNAL ROAD GRANTHAM LINCOLNSHIRE NG31 9BL

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DENNISON MCINTOSH / 29/07/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNISTOUN MCINTOSH / 29/07/2011

View Document

18/08/1118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/10/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM LLOYDS BUILDING, STREETS LLP 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: STREETS LLP LLOYDS BUILDING 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCS NG31 6EG

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: C/O STREETS & CO ST PETERS CHAMBERS 2 BATH STREET GRANTHAM NG31 6EG

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED WMCW PROPERTY DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 21/04/04

View Document

16/10/0316 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 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