- Company Overview for RBM RESOURCES LIMITED (04758582)
- Filing history for RBM RESOURCES LIMITED (04758582)
- People for RBM RESOURCES LIMITED (04758582)
- More for RBM RESOURCES LIMITED (04758582)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | TM02 | Termination of appointment of Margaret Louise Martin Prud Homme as a secretary on 26 March 2012 | |
17 May 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
19 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from C/O Saffery Champness 1 st Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 22 June 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
18 Sep 2009 | 288c | Secretary's Change of Particulars / margaret martin prud homme / 27/07/2009 / Date of Birth was: none, now: 05-Feb-1955; HouseName/Number was: , now: lordington mill; Street was: mill meadow, now: lordington; Area was: quay meadow bosham, now: ; Post Code was: PO18 8LY, now: PO18 9DX | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jul 2008 | 363a | Return made up to 09/05/08; full list of members | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Jan 2008 | 288c | Director's particulars changed | |
14 Dec 2007 | 288c | Director's particulars changed | |
06 Dec 2007 | 363a | Return made up to 09/05/07; full list of members | |
23 May 2007 | AA | Accounts made up to 31 March 2006 | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ | |
25 Aug 2006 | CERTNM | Company name changed phoenix wine management LIMITED\certificate issued on 25/08/06 | |
02 Aug 2006 | 363s | Return made up to 09/05/06; full list of members | |
31 Jan 2006 | AA | Accounts made up to 31 March 2005 | |
21 Jul 2005 | 288b | Director resigned | |
19 Jul 2005 | 288b | Director resigned | |
15 Jul 2005 | 363s | Return made up to 09/05/05; full list of members | |
02 Dec 2004 | AA | Accounts made up to 31 March 2004 |