- Company Overview for RTMS LIMITED (04222785)
- Filing history for RTMS LIMITED (04222785)
- People for RTMS LIMITED (04222785)
- Charges for RTMS LIMITED (04222785)
- More for RTMS LIMITED (04222785)
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 |