- Company Overview for RMJM LONDON LIMITED (01764290)
- Filing history for RMJM LONDON LIMITED (01764290)
- People for RMJM LONDON LIMITED (01764290)
- Charges for RMJM LONDON LIMITED (01764290)
- Insolvency for RMJM LONDON LIMITED (01764290)
- More for RMJM LONDON LIMITED (01764290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2010 | CH01 | Director's details changed for Michael Mcewan on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Alistair Scott Brand on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Paul Stallan on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for George Andrew Elliot on 22 June 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from 83 Paul Street London EC2A 4UT on 17 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for 05 Alistair Scott Brand on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Paul Stallan on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Michael Mcewan on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for George Andrew Elliot on 25 February 2010 | |
25 Feb 2010 | CH04 | Secretary's details changed for Dm Company Services Limited on 25 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Colin Moses as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Adrian Boot as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Peter Williams as a director | |
27 Aug 2009 | 288b | Appointment terminated director hugh mullen | |
27 Aug 2009 | 288b | Appointment terminated director anthony kettle | |
07 Jun 2009 | AA | Full accounts made up to 30 April 2008 | |
16 May 2009 | 288b | Appointment terminated director roger whiteman | |
01 Apr 2009 | 363a | Return made up to 14/02/09; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 83, paul street, london, EC2A 4NQ. | |
24 Feb 2009 | 288a | Director appointed michael mcewan | |
26 Jan 2009 | 288c | Director's change of particulars / declan thompson / 08/08/2008 | |
19 Aug 2008 | 288b | Appointment terminated director colin bone | |
19 Aug 2008 | 288b | Appointment terminated director gordon hood | |
25 Apr 2008 | 288a | Director appointed declan thompson |