- Company Overview for RMTG LIMITED (09482159)
- Filing history for RMTG LIMITED (09482159)
- People for RMTG LIMITED (09482159)
- Insolvency for RMTG LIMITED (09482159)
- More for RMTG LIMITED (09482159)
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) |
---|---|---|---|
17 Mar 2016 | SH03 | Purchase of own shares. | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
15 Oct 2015 | AD01 | Registered office address changed from 8 Waterloo Road Newport Gwent NP20 4FB to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 15 October 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Thomas Cox as a director on 24 July 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Mar 2015 | CH01 | Director's details changed for Mr Tom Cox on 27 March 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|