- Company Overview for R M SITE MANAGEMENT SERVICES LTD (06188525)
- Filing history for R M SITE MANAGEMENT SERVICES LTD (06188525)
- People for R M SITE MANAGEMENT SERVICES LTD (06188525)
- Insolvency for R M SITE MANAGEMENT SERVICES LTD (06188525)
- More for R M SITE MANAGEMENT SERVICES LTD (06188525)
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) |
---|---|---|---|
13 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 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 7 October 2011 | |
20 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Jan 2011 | AD01 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 | |
20 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AD01 | Registered office address changed from 15 Marsh Drive, Freckleton Preston Lancashire PR4 1HJ on 28 September 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Apr 2010 | AR01 |
Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
13 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 June 2009 | |
07 May 2009 | 363a | Return made up to 28/03/09; full list of members | |
27 Apr 2009 | 288b | Appointment Terminated Secretary line one LTD | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
28 Apr 2008 | 288a | Secretary appointed mrs marlene marshall | |
28 Mar 2007 | NEWINC | Incorporation |