Advanced company searchLink opens in new window

RTMS LIMITED

Company number 04222785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2006 88(2)R Ad 23/12/05--------- £ si 215@.0001 £ ic 5/5
18 Jan 2006 88(2)R Ad 21/12/05--------- £ si 3600@.0001 £ ic 5/5
09 Jan 2006 288a New director appointed
28 Dec 2005 288b Director resigned
17 Nov 2005 288a New director appointed
01 Nov 2005 88(2)R Ad 29/04/04--------- £ si 63550@.0001
13 Oct 2005 288a New director appointed
07 Oct 2005 287 Registered office changed on 07/10/05 from: 5 princes gate knightsbridge london SW7 1QJ
30 Sep 2005 363s Return made up to 24/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 Sep 2005 88(2)R Ad 29/04/04-15/08/04 £ si 63550@.0001
21 Sep 2005 MEM/ARTS Memorandum and Articles of Association
19 Sep 2005 CERTNM Company name changed core control LIMITED\certificate issued on 19/09/05
01 Sep 2005 88(2)R Ad 01/08/05--------- £ si 1400@.0001 £ ic 5/5
01 Sep 2005 88(2)R Ad 01/08/05--------- £ si 1925@.0001 £ ic 5/5
01 Sep 2005 88(2)R Ad 01/08/05--------- £ si 1625@.0001 £ ic 5/5
30 Aug 2005 88(2)R Ad 01/08/05--------- £ si 1550@.0001 £ ic 5/5
24 Aug 2005 AA Full accounts made up to 31 December 2004
17 Aug 2005 395 Particulars of mortgage/charge
15 Aug 2005 88(2)R Ad 01/08/05--------- £ si 2400@.0001 £ ic 5/5
29 Jul 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
29 Jul 2005 288b Director resigned
29 Jul 2005 288b Director resigned
29 Jul 2005 288b Director resigned
29 Jul 2005 288b Director resigned
29 Jul 2005 288b Director resigned