RMS TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 03101814 |
Category | Private Limited Company |
Incorporated | 13 Sep 1995 |
Age | 28 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 26 days |
SUMMARY
RMS TECHNOLOGIES LIMITED is an dissolved private limited company with number 03101814. It was incorporated 28 years, 8 months, 20 days ago, on 13 September 1995 and it was dissolved 4 years, 7 months, 26 days ago, on 08 October 2019. The company address is Northcliffe House Northcliffe House, Kensington, W8 5TT, London.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reed Kinyard Birnbaum
Appointment date: 2019-05-10
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Andrew Douglass Hill
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type full
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Lynn White
Appointment date: 2018-03-07
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-07
Officer name: Peter Eidelman
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type full
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-27
Officer name: Mr Peter Eidelman
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Douglass Hill
Appointment date: 2017-02-27
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Perry
Termination date: 2017-02-27
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Richard Flint
Termination date: 2017-02-27
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-27
Officer name: Eric Drattell
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 15 Nov 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type full
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Drattell
Documents
Certificate change of name company
Date: 22 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fmj international publications LIMITED\certificate issued on 22/02/13
Documents
Change of name notice
Date: 22 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 20 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Resolution
Date: 14 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Statement of companys objects
Date: 11 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 24 Jan 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: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / frances sallas / 11/09/2009
Documents
Accounts with accounts type dormant
Date: 21 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: equitable house lyon road harrow middlesex HA1 2EW
Documents
Accounts with accounts type dormant
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/98; no change of members
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Jun 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/96; full list of members
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 24/09/96 from: 5 chancery lane cliffords inn london EC4A 1BU
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Resolution
Date: 25 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
16 DUNSTABLE CLOSE,LUTON,LU4 8DP
Number: | 11353869 |
Status: | ACTIVE |
Category: | Private Limited Company |
K P L HOUSE,PONTYPRIDD,CF37 4NA
Number: | 07592885 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND COURT SANDFORD,BRISTOL,BS25 5QP
Number: | 09623492 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANSTOUN DYKE,BIGGAR,
Number: | SL003323 |
Status: | ACTIVE |
Category: | Limited Partnership |
PERFECT CIRCLE THEATRE COMPANY
50 TENNYSON DRIVE,MALVERN,WR14 2TQ
Number: | 06764190 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SPECIAL SNOWFLAKE CONSULTING LIMITED
25 WENTWORTH CRESCENT,ASH VALE,
Number: | 09801859 |
Status: | ACTIVE |
Category: | Private Limited Company |