- Company Overview for RM TRADE MARKS LIMITED (02206973)
- Filing history for RM TRADE MARKS LIMITED (02206973)
- People for RM TRADE MARKS LIMITED (02206973)
- Charges for RM TRADE MARKS LIMITED (02206973)
- More for RM TRADE MARKS LIMITED (02206973)
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) |
---|---|---|---|
05 Oct 2010 | TM02 | Termination of appointment of Wkh Company Services Limited as a secretary | |
05 Oct 2010 | AD01 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England on 5 October 2010 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Jeanette Pauline Wood on 16 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 47 high street bassingbourn royston hertfordshire SG8 5LD | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 May 2008 | 288a | Secretary appointed wkh company services LIMITED | |
12 May 2008 | 363a | Return made up to 31/12/07; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Apr 2007 | 363a | Return made up to 31/12/06; full list of members | |
04 Jan 2007 | 288b | Director resigned | |
04 Jan 2007 | 288b | Secretary resigned | |
04 Jan 2007 | 288b | Director resigned | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: invision house wilbury way hitchin hertfordshire SG4 0TW | |
12 Jan 2006 | 363a | Return made up to 31/12/05; full list of members | |
12 Jan 2006 | 288c | Director's particulars changed | |
09 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
23 Sep 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
21 Sep 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
21 Apr 2005 | 363s |
Return made up to 31/12/04; full list of members
|