ST MARKS RTM COMPANY LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARRON TAYLOR

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS JESSICA YUEN CHI LAI

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA YUEN CHI LAI / 10/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA YUEN CHI LAI

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARRON TAYLOR

View Document

10/07/1710 July 2017 CESSATION OF LILLIANE HELLY CLEMENT AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANE CLEMENT

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 02/02/16 NO MEMBER LIST

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 02/02/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 02/02/14 NO MEMBER LIST

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MISS KAREN TANG

View Document

11/02/1311 February 2013 02/02/13 NO MEMBER LIST

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 02/02/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KERNOT

View Document

07/03/117 March 2011 02/02/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCALLUM / 18/02/2010

View Document

18/02/1018 February 2010 02/02/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIANE HELLY CLEMENT / 18/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON TAYLOR / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN KERNOT / 18/02/2010

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 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