Advanced company searchLink opens in new window

RMADA LIMITED

Company number 06617254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
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