R.M.WILLIAMS PROPRIETARY LIMITED

Company Documents

DateDescription
24/07/2324 July 2023 Appointment of John Joseph Hartman as a director on 2020-10-16

View Document

24/07/2324 July 2023 Termination of appointment of Romuald Jean Jacques Patria as secretary on 2022-03-22

View Document

24/07/2324 July 2023 Termination of appointment of Ravindar Singh Thakran as a director on 2020-10-15

View Document

24/07/2324 July 2023 Termination of appointment of Glen Donald Mc Garath as a director on 2020-10-15

View Document

24/07/2324 July 2023 Termination of appointment of Raj Mitta as a director on 2020-10-15

View Document

24/07/2324 July 2023 Termination of appointment of Michael Ryan as a director on 2020-10-15

View Document

24/07/2324 July 2023 Termination of appointment of Ramana Murthy Raju Vuppalapati as a director on 2020-10-15

View Document

24/07/2324 July 2023 Appointment of Suzanne Marie Montandon as a secretary on 2022-03-23

View Document

24/07/2324 July 2023 Appointment of Michelle Casey Hepworth as a director on 2021-10-08

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

08/03/118 March 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

08/03/118 March 2011 BR013019 PA APPOINTED LLOYD ANTHONY WILKS UNIT 16 ELDON WAY BIGGLESWADE BEDFORDSHIRE SG18 8NH

View Document

08/03/118 March 2011 FC015112 CHANGE OF ADDRESS ROSALIND PATERSON-MORGAN, BRICE DROOGLEEVER & CO, 3 QUERIPEL HOUSE, 1 DUKE OF YORK, SQ, KING'S ROAD LONDON, SW3 4LY, AUSTRALIA

View Document

08/03/118 March 2011 BR013019 PR APPOINTED LLOYD ANTHONY WILKS UNIT 16 ELDON WAY BIGGLESWADE BEDFORDSHIRE SG18 8NH

View Document

08/03/118 March 2011 BR013019 ADDRESS CHANGE ROSALIND PATERSON-MORGAN, BRICE DROOGLEEVER & CO, 3 QUERIPEL HOUSE, 1 DUKE OF YORK, SQ, KING'S ROAD LONDON, SW3 4LY, AUSTRALIA

View Document

08/03/118 March 2011 BR013019 BUSINESS CHANGE NULL

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

10/08/0710 August 2007 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 FULL GROUP ACCOUNTS MADE UP TO 02/07/06

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 03/07/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 FULL GROUP ACCOUNTS MADE UP TO 27/06/04

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 PA:PAR

View Document

10/11/0410 November 2004 FIRST PA DETAILS CHANGED BRICE,DROOGLEEVER & CO., 1,CADOGAN GATE,SLOANE STREET, LONDON. SW1X 0AL

View Document

10/11/0410 November 2004 BUSINESS ADDRESS UNIT 9 MUNDELLS COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1EN

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

29/10/9029 October 1990 BUSINESS ADDRESS 5/7 BROMPTON ROAD LONDON SW1X 0AL

View Document

06/09/896 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/09/895 September 1989 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