RWM DATA MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/1227 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1227 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM RWM HEWETT ROAD GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NN

View Document

10/05/1110 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009291,00009252

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOLWORTHY

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT STOLWORTHY / 26/09/2010

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAYERS

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM RWM HOUSE 1 AND 2 BOUNDARY ROAD HARFREYS INDISTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LY

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS ROGER TRETT

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S PARTICULARS CHRISTOPHER SAYERS

View Document

06/10/086 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: RWM HOUSE 182 BOUNDARY ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LY

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: BREYDON HOUSE SCHOOL ROAD RUNHAM VAUXHALL GREAT YARMOUTH NORFOLK NR30 1LA

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 � IC 135600/79100 30/03/04 � SR 56500@1=56500

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 11,HALL QUAY, GREAT YARMOUTH, NORFOLK.

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/04/9612 April 1996

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996

View Document

05/03/965 March 1996 � NC 100/200000 02/01

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED PLANNING MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 19/04/94; RESOLUTION PASSED ON 08/04/94

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 22/12/92

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 27/09/92; CHANGE OF MEMBERS

View Document

10/11/9210 November 1992

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 18/09/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: G OFFICE CHANGED 25/08/92 VAUXHALL HOUSE, RUNHAM, VAUXHALL, GREAT.YARMOUTH, NORFOLK.NR30 1SE

View Document

13/11/9113 November 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/10/913 October 1991 COMPANY NAME CHANGED TRETT CONSTRUCTION MANAGEMENT LI MITED CERTIFICATE ISSUED ON 04/10/91

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED PLANNING MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 20/05/91

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: G OFFICE CHANGED 30/10/89 11 HALL QUAY GT YARMOUTH NORFOLK NR30 1HP

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

27/01/8827 January 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/865 November 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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