RMS TRANS LTD

Company Documents

DateDescription
19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARIAN ROBERT STROIU / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 296 SHELLEY ROAD WELLINGBOROUGH NN8 3EE UNITED KINGDOM

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN ROBERT STROIU / 24/09/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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