RM CONTRACT SERVICES LIMITED

06637897
2ND FLOOR MAIDSTONE HOUSE KING STREET MAIDSTONE KENT ME15 6AW

Documents

Documents
Date Category Description Pages
14 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
05 Jan 2018 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
13 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Apr 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
14 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jan 2016 resolution Resolution 1 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 officers Termination of appointment of director (Ronald Edward Johnson) 1 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 3 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from c/o crossley & co star house star hill rochester kent ME1 1UX 1 Buy now
03 Jul 2008 incorporation Incorporation Company 20 Buy now