- Company Overview for RMADA LIMITED (06617254)
- Filing history for RMADA LIMITED (06617254)
- People for RMADA LIMITED (06617254)
- More for RMADA LIMITED (06617254)
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) |
---|---|---|---|
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL England on 19 April 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from 1 Hartley Avenue Mannamead Plymouth Devon PL3 5HW England on 13 April 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Elisabeth Steven as a director | |
14 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
01 Nov 2010 | TM01 | Termination of appointment of Graham Steven as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Barry John Pamplin on 11 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mrs Alison Lorraine Mclaren on 11 June 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
06 Nov 2008 | 88(2) | Ad 31/10/08\gbp si 1199@1=1199\gbp ic 1/1200\ | |
05 Nov 2008 | 288a | Director appointed mr barry john pamplin | |
05 Nov 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 1 harley avenue mannamead plymouth devon PL3 5HW | |
05 Nov 2008 | 288a | Director appointed mrs alison lorraine mclaren | |
05 Nov 2008 | 288a | Director appointed mr malcolm andrew regler | |
05 Nov 2008 | 288a | Director appointed mrs elisabeth mary steven | |
05 Nov 2008 | 288a | Director appointed mr graham steven | |
27 Jun 2008 | 288a | Secretary appointed alison lorraine mclaren | |
27 Jun 2008 | 288a | Director appointed philip allan winder | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from marquess court 69 southampton row london WC1B 4ET england | |
27 Jun 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED |