RMS TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR REED KINYARD BIRNBAUM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EIDELMAN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED KAREN LYNN WHITE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ANDREW DOUGLASS HILL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR PETER EIDELMAN

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLINT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC DRATTELL

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ERIC DRATTELL

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED FMJ INTERNATIONAL PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1320 February 2013 CHANGE OF NAME 11/02/2013

View Document

14/02/1314 February 2013 CHANGE OF NAME 11/02/2013

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 AUDITOR'S RESIGNATION

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: QUEENSWAY HOUSE 2 QUEENSWAY REDHILL SURREY RH1 1QS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/98

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 19/01/96

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED BURGINHALL 858 LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

13/09/9513 September 1995 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