RM DATA SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 01872571 |
Category | Private Limited Company |
Incorporated | 18 Dec 1984 |
Age | 39 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 8 months, 7 days |
SUMMARY
RM DATA SOLUTIONS LIMITED is an dissolved private limited company with number 01872571. It was incorporated 39 years, 5 months, 13 days ago, on 18 December 1984 and it was dissolved 10 years, 8 months, 7 days ago, on 24 September 2013. The company address is New Mill House New Mill House, Abingdon, OX14 4SE, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination secretary company with name termination date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Hollinrake
Termination date: 2012-07-17
Documents
Appoint person secretary company with name date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-07-17
Officer name: Gregory Davidson-Shrine
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name date
Date: 11 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Davidson-Shrine
Appointment date: 2012-05-08
Documents
Termination director company with name termination date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Robson
Termination date: 2012-05-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Appoint person director company with name date
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Peter Mcintosh
Appointment date: 2012-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-31
Officer name: Alexander Douglas Muir
Documents
Termination director company with name termination date
Date: 08 Nov 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Francis Milner
Termination date: 2011-10-21
Documents
Miscellaneous
Date: 20 Apr 2011
Category: Miscellaneous
Type: MISC
Description: Section 521 ca 2006
Documents
Miscellaneous
Date: 01 Apr 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change account reference date company current extended
Date: 30 Mar 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Dewart
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Brooks
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Robson
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Douglas Muir
Documents
Certificate change of name company
Date: 01 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sir (uk) LIMITED\certificate issued on 04/08/09
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen bolingbroke
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / martin milner / 28/02/2008 / HouseName/Number was: , now: 18; Street was: 9 spinnaker court, now: berkeley mews; Area was: becketts place hampton wick, now: thames street; Post Town was: kingston, now: sunbury-on-thames; Region was: surrey, now: middlesex; Post Code was: KT1 4EW, now: TW16 5QF
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 22 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/85--------- £ si 98@1
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/09/03
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 21/07/03 from: 53 clapham common southside london SW4 9BX
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 19 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; full list of members
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 10 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/93; no change of members
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Some Companies
65 HIGH STREET,SURREY,TW20 9EY
Number: | 10159752 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WARD ROAD,CASTLEFORD,WF10 5GN
Number: | 11629863 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 08676028 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 LARCH WALK,BIRMINGHAM,B25 8QP
Number: | 11275376 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER HOUSE,LIVERPOOL,L1 3DZ
Number: | 10084262 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STARLIGHT SECURITY SOLUTIONS LIMITED
114 WELSHMANS HILL,SUTTON COLDFIELD,B73 6RS
Number: | 10910538 |
Status: | ACTIVE |
Category: | Private Limited Company |