This company is commonly known as Rmtg Limited. The company was founded 9 years ago and was given the registration number 09482159. The firm's registered office is in GLOUCESTER. You can find them at Unit 121 Gloucester Quays, St Ann Way, Gloucester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | RMTG LIMITED |
---|---|---|
Company Number | : | 09482159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 March 2015 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Unit 121 Gloucester Quays, St Ann Way, Gloucester, GL1 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 121 Gloucester Quays, St Ann Way, Gloucester, GL1 5SH | Director | 06 August 2015 | Active |
8, Waterloo Road, Newport, Wales, NP20 4FB | Director | 10 March 2015 | Active |
Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RU | Director | 10 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-22 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Capital | Capital allotment shares. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Resolution | Resolution. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Capital | Capital allotment shares. | Download |
2016-08-29 | Capital | Capital allotment shares. | Download |
2016-08-29 | Capital | Capital allotment shares. | Download |
2016-08-16 | Capital | Capital cancellation shares. | Download |
2016-08-16 | Capital | Capital return purchase own shares treasury capital date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Capital | Capital cancellation shares. | Download |
2016-03-30 | Capital | Capital allotment shares. | Download |
2016-03-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.