- Company Overview for R M WHOLESALERS LIMITED (05347259)
- Filing history for R M WHOLESALERS LIMITED (05347259)
- People for R M WHOLESALERS LIMITED (05347259)
- Insolvency for R M WHOLESALERS LIMITED (05347259)
- More for R M WHOLESALERS LIMITED (05347259)
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) |
---|---|---|---|
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Surjit Singh on 31 January 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
01 Dec 2008 | 288b | Appointment terminated secretary yoges kotecha | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
09 May 2008 | 363s | Return made up to 31/01/08; no change of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
22 Sep 2006 | 363s | Return made up to 31/01/06; full list of members | |
21 Sep 2006 | CERTNM | Company name changed booze depot LIMITED\certificate issued on 21/09/06 | |
16 Mar 2006 | CERTNM | Company name changed r m wholesalers LIMITED\certificate issued on 16/03/06 | |
16 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 288a | New secretary appointed | |
16 Feb 2006 | 88(2)R |
Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2
|
|
14 Feb 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2006 | 288a | New director appointed | |
27 Dec 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2005 | 288b | Secretary resigned | |
08 Feb 2005 | 288b | Director resigned | |
31 Jan 2005 | NEWINC | Incorporation |