Advanced company searchLink opens in new window

RTMS LIMITED

Company number 04222785

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)
14 Jun 2013 CH01 Director's details changed for Jeremy Lewis Mogford on 21 May 2013
12 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2012 TM01 Termination of appointment of Michael Simon as a director
02 Nov 2012 TM01 Termination of appointment of Douglas Hogg as a director
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
20 Sep 2012 AD04 Register(s) moved to registered office address
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 TM02 Termination of appointment of Craig Cooper as a secretary
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
06 Sep 2011 AD01 Registered office address changed from Unit 4 Cobbett Park 22-28 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU on 6 September 2011
17 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Jeremy Lewis Mogford on 17 June 2011
17 Jun 2011 AD03 Register(s) moved to registered inspection location
17 Jun 2011 AD02 Register inspection address has been changed
17 Jun 2011 CH02 Director's details changed for Chrysalis Vct Nxd Limited on 17 June 2011
17 Jun 2011 CH01 Director's details changed for Mr Peter George Milton on 17 June 2011
30 Mar 2011 AP03 Appointment of Mr Craig Lee Cooper as a secretary