RSM PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 02830898 |
Category | Private Limited Company |
Incorporated | 28 Jun 1993 |
Age | 30 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2016 |
Years | 7 years, 8 months, 29 days |
SUMMARY
RSM PRODUCTS LIMITED is an dissolved private limited company with number 02830898. It was incorporated 30 years, 11 months, 7 days ago, on 28 June 1993 and it was dissolved 7 years, 8 months, 29 days ago, on 06 September 2016. The company address is 2 Ernest Avenue 2 Ernest Avenue, London, SE27 0DA.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Dissolution application strike off company
Date: 14 Jun 2016
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maja Hilton
Change date: 2015-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: John Edward Copping
Documents
Appoint person secretary company with name date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maja Hilton
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Sloper
Termination date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Sloper
Change date: 2009-10-01
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 01 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; no change of members
Documents
Legacy
Date: 01 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 07 Jun 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 07 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; full list of members
Documents
Legacy
Date: 03 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 19 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 19/02/94 from: 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 03 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Certificate change of name company
Date: 06 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed selyte LIMITED\certificate issued on 07/09/93
Documents
Some Companies
9 REDCLOAK WAY,STONEHAVEN,AB39 2XH
Number: | SC521077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASA BRASIL (SOUTHAMPTON) LIMITED
269 CHURCH STREET,BLACKPOOL,FY1 3PB
Number: | 06289989 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 BLACKACRE ROAD,EPPING,CM16 7LU
Number: | 11875427 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIM OPPORTUNITIES NOW (ION) LTD
80B SHEEPWALK LANE,NOTTINGHAM,NG15 9FB
Number: | 10918842 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. LACEY STEEPLEJACK CONTRACTORS LIMITED
50 BICKFORD ROAD,BIRMINGHAM,B6 7EE
Number: | 01468316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE PARKWAY,HARLOW,CM19 5QF
Number: | 08066720 |
Status: | ACTIVE |
Category: | Private Limited Company |