RMR FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04498095 |
Category | Private Limited Company |
Incorporated | 29 Jul 2002 |
Age | 21 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
RMR FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 04498095. It was incorporated 21 years, 10 months, 7 days ago, on 29 July 2002 and it was dissolved 2 years, 9 months, 9 days ago, on 27 August 2021. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2020
Action Date: 29 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2019
Action Date: 29 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2018
Action Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2017
Action Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-29
Documents
Liquidation voluntary constitution liquidation committee
Date: 15 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation disclaimer notice
Date: 21 Apr 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: Compass House 195 Derby Road Long Eaton Nottingham NG10 4LQ
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Liquidation voluntary constitution liquidation committee
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: Compass House 195 Derby Road Long Eaton Nottingham NG10 4LQ
Change date: 2015-06-22
Old address: Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark James Harrison
Change date: 2011-08-01
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Richard Mott
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: 2 the Paddock, Attenborough, Beeston, Nottingham Nottinghamshire NG9 6AR
Change date: 2013-12-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 08 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
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: 01 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Mark James Harrison
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 06 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary david john howitt logged form
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ABBEY LEISURE BURTONWOOD LIMITED
ABBEY BARN TAN HOUSE LANE,WARRINGTON,WA5 4BZ
Number: | 06746538 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLI BUSINESS CONSULTANT LIMITED
176A LANGWORTHY ROAD,SALFORD,M6 5PP
Number: | 11315312 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRIERCLIFFE ROAD,BURNLEY,BB10 1XB
Number: | 11961145 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A BURY NEW ROAD,MANCHESTER,M25 0LD
Number: | 05802729 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION GARAGE (GRAMPIAN) LIMITED
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC239334 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YEOMANS COURT,HERTFORD,SG13 7HJ
Number: | 10549796 |
Status: | ACTIVE |
Category: | Private Limited Company |