RMS IT LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
15/12/2115 December 2021 | Application to strike the company off the register |
14/06/2114 June 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 Woodlands Court , Woodlands Lane Bradley Stoke Bristol BS32 4JU on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mrs Soniyaa Devarajan on 2021-06-06 |
14/06/2114 June 2021 | Change of details for Mrs Soniyaa Devarajan as a person with significant control on 2021-06-14 |
04/06/214 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 21, WOODLANDS COURT WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JU ENGLAND |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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