Advanced company searchLink opens in new window

R.I.M. LIMITED

Company number 03258238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 1999 363s Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
15 Feb 1999 AA Full accounts made up to 31 October 1998
03 Nov 1998 AA Full accounts made up to 31 October 1997
03 Nov 1998 287 Registered office changed on 03/11/98 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ
03 Nov 1998 288b Secretary resigned
03 Nov 1998 288b Director resigned
03 Nov 1998 363a Return made up to 02/10/98; full list of members
03 Nov 1998 363a Return made up to 02/10/97; full list of members
03 Nov 1998 288a New secretary appointed
02 Nov 1998 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
08 Sep 1998 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 1998 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 1997 288b Secretary resigned
15 Apr 1997 288b Director resigned
15 Apr 1997 288a New director appointed
15 Apr 1997 288a New secretary appointed;new director appointed
15 Apr 1997 288a New director appointed
15 Apr 1997 287 Registered office changed on 15/04/97 from: 43 lawrence road hove east sussex BN3 5QE
29 Jan 1997 CERTNM Company name changed g t I (leeds) LIMITED\certificate issued on 30/01/97
02 Oct 1996 NEWINC Incorporation