RHEMA MANAGEMENT LIMITED

03244460
37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU CT1 2TU

Documents

Documents
Date Category Description Pages
20 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Nov 2011 accounts Annual Accounts 10 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 9 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 10 Buy now
30 Sep 2009 annual-return Return made up to 02/09/09; full list of members 4 Buy now
30 Sep 2009 address Location of register of members 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from lancaster house 7 elmfield road bromley kent BR1 1LT 1 Buy now
31 Oct 2008 accounts Annual Accounts 8 Buy now
18 Sep 2008 address Location of register of members 1 Buy now
18 Sep 2008 miscellaneous Miscellaneous 1 Buy now
18 Sep 2008 annual-return Return made up to 02/09/08; full list of members 6 Buy now
24 Oct 2007 accounts Annual Accounts 9 Buy now
17 Sep 2007 annual-return Return made up to 02/09/07; no change of members 6 Buy now
11 Apr 2007 accounts Annual Accounts 10 Buy now
08 Nov 2006 annual-return Return made up to 02/09/06; full list of members 7 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: spectrum house 20-26 cursitor street london EC4A 1HY 1 Buy now
03 Nov 2005 accounts Annual Accounts 9 Buy now
19 Oct 2005 annual-return Return made up to 02/09/05; full list of members 7 Buy now
06 Apr 2005 annual-return Return made up to 02/09/04; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 9 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
19 Dec 2003 annual-return Return made up to 02/09/03; full list of members 4 Buy now
21 Sep 2003 accounts Accounting reference date extended from 30/06/03 to 30/12/03 1 Buy now
01 Oct 2002 annual-return Return made up to 02/09/02; full list of members 6 Buy now
01 Oct 2002 address Location of register of members 1 Buy now
13 Nov 2001 accounts Annual Accounts 6 Buy now
08 Oct 2001 annual-return Return made up to 02/09/01; full list of members 6 Buy now
27 Sep 2001 address Registered office changed on 27/09/01 from: star house pudding lane maidstone kent ME14 4TT 1 Buy now
25 Jun 2001 auditors Auditors Resignation Company 1 Buy now
02 Apr 2001 accounts Annual Accounts 7 Buy now
26 Sep 2000 annual-return Return made up to 02/09/00; full list of members 6 Buy now
02 May 2000 accounts Annual Accounts 7 Buy now
10 Sep 1999 annual-return Return made up to 02/09/99; change of members 6 Buy now
05 May 1999 accounts Annual Accounts 7 Buy now
11 Sep 1998 annual-return Return made up to 02/09/98; no change of members 4 Buy now
21 Apr 1998 officers Director resigned 1 Buy now
21 Apr 1998 accounts Annual Accounts 7 Buy now
15 Dec 1997 annual-return Return made up to 02/09/97; full list of members 6 Buy now
24 Jan 1997 officers New secretary appointed 2 Buy now
24 Jan 1997 officers New director appointed 2 Buy now
02 Jan 1997 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jan 1997 capital Ad 18/12/96--------- £ si 115000@1=115000 £ ic 115/115115 2 Buy now
02 Jan 1997 resolution Resolution 0 Buy now
02 Jan 1997 resolution Resolution 0 Buy now
02 Jan 1997 resolution Resolution 0 Buy now
02 Jan 1997 resolution Resolution 10 Buy now
30 Dec 1996 accounts Accounting reference date shortened from 30/09/97 to 30/06/97 1 Buy now
30 Dec 1996 address Registered office changed on 30/12/96 from: 1 fleet place london EC4M 7WS 1 Buy now
30 Dec 1996 capital Ad 18/12/96--------- £ si 114@1=114 £ ic 1/115 2 Buy now
30 Dec 1996 capital £ nc 100/499100 18/12/96 1 Buy now
30 Dec 1996 officers New director appointed 2 Buy now
30 Dec 1996 officers Secretary resigned 1 Buy now
30 Dec 1996 officers Director resigned 1 Buy now
02 Sep 1996 incorporation Incorporation Company 19 Buy now