- Company Overview for RMR SERVICES LIMITED (05388585)
- Filing history for RMR SERVICES LIMITED (05388585)
- People for RMR SERVICES LIMITED (05388585)
- Charges for RMR SERVICES LIMITED (05388585)
- Insolvency for RMR SERVICES LIMITED (05388585)
- More for RMR SERVICES LIMITED (05388585)
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) |
---|---|---|---|
18 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2012 | |
18 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2012 | |
26 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2011 | |
24 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2011 | |
23 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2010 | |
20 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2010 | |
22 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2009 | |
03 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2009 | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from 116 duke street liverpool merseyside L1 5JW | |
24 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2008 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Mar 2007 | 363a | Return made up to 10/03/07; full list of members | |
14 Jun 2006 | 363a | Return made up to 10/03/06; full list of members | |
09 Feb 2006 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Jul 2005 | 88(2)R | Ad 14/06/05--------- £ si 98@1=98 £ ic 2/100 | |
29 Jul 2005 | 288b | Secretary resigned | |
21 Jun 2005 | 288a | New secretary appointed;new director appointed | |
21 Jun 2005 | 287 | Registered office changed on 21/06/05 from: 146 belvidere road wallasey wirral CH45 4PT | |
21 Jun 2005 | 288b | Director resigned | |
20 Jun 2005 | CERTNM | Company name changed hbs tarmac & paving services lim ited\certificate issued on 20/06/05 | |
29 Apr 2005 | 288b | Director resigned |