- Company Overview for RMK CONSULTANCY SERVICES LTD (05714376)
- Filing history for RMK CONSULTANCY SERVICES LTD (05714376)
- People for RMK CONSULTANCY SERVICES LTD (05714376)
- Insolvency for RMK CONSULTANCY SERVICES LTD (05714376)
- More for RMK CONSULTANCY SERVICES LTD (05714376)
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) |
---|---|---|---|
26 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2017 | |
05 Sep 2016 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to Church House 13-15 Regent Street Nottingham NG1 5BS on 5 September 2016 | |
01 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | TM01 | Termination of appointment of Adam James Arkwright as a director on 16 March 2016 | |
17 Mar 2016 | CERTNM |
Company name changed ever agency LIMITED\certificate issued on 17/03/16
|
|
04 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | CH01 | Director's details changed for Mr Adam James Arkwright on 1 February 2016 | |
08 Dec 2015 | CH03 | Secretary's details changed for Kieron James Murphy on 8 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Kieron James Murphy on 8 December 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Kieron James Murphy on 27 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mr Kieron James Murphy on 27 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Adam James Arkwright as a director on 8 July 2015 | |
14 May 2015 | CERTNM |
Company name changed rmk consultancy services LTD\certificate issued on 14/05/15
|
|
28 Apr 2015 | AD01 | Registered office address changed from 1 Primrose Bank Etwall Derby DE65 6NX to 3 Derby Road Ripley Derbyshire DE5 3EA on 28 April 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |