- Company Overview for RMS OFFICE SUPPLIES LTD (05030337)
- Filing history for RMS OFFICE SUPPLIES LTD (05030337)
- People for RMS OFFICE SUPPLIES LTD (05030337)
- Charges for RMS OFFICE SUPPLIES LTD (05030337)
- Insolvency for RMS OFFICE SUPPLIES LTD (05030337)
- More for RMS OFFICE SUPPLIES LTD (05030337)
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) |
---|---|---|---|
20 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2011 | |
28 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | AD01 | Registered office address changed from 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ on 9 September 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of Susan Allsop as a director | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 May 2010 | TM01 | Termination of appointment of Richard Giles as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 19 April 2010 | |
09 Feb 2010 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
|
|
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2009 | CH01 | Director's details changed for Mrs Susan Elizabeth Sutton on 10 June 2008 | |
21 Oct 2009 | CH01 | Director's details changed for Susan Elizabeth Warrender on 21 October 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / susan warrender / 10/06/2008 / HouseName/Number was: , now: 11; Street was: 45 nethergreen road, now: storth lane ranmoor; Post Code was: S11 7EH, now: S10 3HN | |
30 Jan 2009 | 288c | Secretary's Change of Particulars / richard sutton / 10/06/2008 / HouseName/Number was: , now: 11; Street was: 45 nethergreen road, now: storth lane; Area was: , now: ranmoor; Post Code was: S11 7EH, now: S10 3HN | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 Jan 2008 | 363a | Return made up to 30/01/08; full list of members | |
30 Jan 2008 | 288c | Director's particulars changed | |
30 Jan 2008 | 288c | Director's particulars changed | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
14 Mar 2007 | 363a | Return made up to 30/01/07; full list of members |