- Company Overview for RSM INDUSTRIES LIMITED (01908874)
- Filing history for RSM INDUSTRIES LIMITED (01908874)
- People for RSM INDUSTRIES LIMITED (01908874)
- Charges for RSM INDUSTRIES LIMITED (01908874)
- More for RSM INDUSTRIES LIMITED (01908874)
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) |
---|---|---|---|
07 Feb 2018 | AC92 | Restoration by order of the court | |
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2016 | DS01 | Application to strike the company off the register | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Feb 2016 | AA | Accounts for a medium company made up to 31 May 2015 | |
10 Feb 2016 | MR04 | Satisfaction of charge 8 in full | |
12 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
10 Sep 2015 | AD01 | Registered office address changed from School Lane Exhall Coventry West Midlands CV7 9NN to Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB on 10 September 2015 | |
26 Feb 2015 | AA | Accounts for a medium company made up to 31 May 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Oct 2014 | TM01 | Termination of appointment of Julie Cooper as a director on 31 August 2014 | |
19 Feb 2014 | AA | Accounts for a medium company made up to 31 May 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
01 Jul 2013 | CH03 | Secretary's details changed for Mrs Annalisa Corbett on 28 June 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Julie Cooper on 28 June 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mrs Annalisa Corbett on 28 June 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a medium company made up to 31 May 2012 | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
01 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 |