RMS COMMUNICATIONS PLC

Register to unlock more data on OkredoRegister

RMS COMMUNICATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00207944

Incorporation date

25/08/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 4 St Pauls Churchyard, London EC4M 8BECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon10/06/2010
Final Gazette dissolved following liquidation
dot icon10/03/2010
Completion of winding up
dot icon23/02/2004
Court order
dot icon22/09/2002
Dissolved
dot icon29/06/2000
Dissolution deferment
dot icon26/06/2000
Completion of winding up
dot icon30/09/1999
Court order notice of winding up
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: the barn, palace gate high street, odiham, hampshire RG29 1NW
dot icon24/01/1999
Director's particulars changed
dot icon09/11/1998
Director resigned
dot icon04/06/1998
Particulars of mortgage/charge
dot icon15/05/1998
Ad 17/04/98--------- £ si [email protected]=300000 £ ic 9718805/10018805
dot icon17/04/1998
Return made up to 29/10/97; bulk list available separately; amend
dot icon02/04/1998
Return made up to 29/10/97; bulk list available separately
dot icon17/02/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon15/12/1997
Director resigned
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Full group accounts made up to 1997-03-31
dot icon24/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Auditor's resignation
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Ad 26/03/97--------- £ si [email protected]=4301847 £ ic 3205362/7507209
dot icon11/04/1997
Ad 26/03/97--------- £ si [email protected]=18750 £ ic 3186612/3205362
dot icon11/04/1997
Ad 25/03/97--------- £ si [email protected] £ ic 3186612/3186612
dot icon11/04/1997
Nc dec already adjusted 09/10/89 24/03/97
dot icon11/04/1997
£ nc 4685506/12389960 24/03/97
dot icon11/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon01/04/1997
Memorandum and Articles of Association
dot icon01/04/1997
Registered office changed on 01/04/97 from: 45 mount street, london, W1Y 5RD
dot icon26/03/1997
Certificate of change of name
dot icon07/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon03/03/1997
Listing of particulars
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon18/02/1997
Nc inc already adjusted 06/09/94
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Director resigned
dot icon14/11/1996
Return made up to 29/10/96; bulk list available separately
dot icon14/11/1996
Location of register of members address changed
dot icon27/09/1996
Full accounts made up to 1996-04-30
dot icon15/11/1995
Return made up to 29/10/95; bulk list available separately
dot icon15/11/1995
Location of register of members address changed
dot icon09/10/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 29/10/94; bulk list available separately
dot icon21/09/1994
Registered office changed on 21/09/94 from: berkhamsted house, 121 high street, berkhamsted, hertfordshire. HP4 2DJ
dot icon20/09/1994
Listing of particulars
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon12/09/1994
New director appointed
dot icon23/08/1994
Full group accounts made up to 1994-04-30
dot icon29/07/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon13/06/1994
Ad 05/04/94-20/04/94 premium £ si [email protected]=796630 £ ic 2389982/3186612
dot icon20/05/1994
Registered office changed on 20/05/94 from: the limes, 130 high street, chesham, bucks HP5 1EF
dot icon20/05/1994
New director appointed
dot icon18/05/1994
Particulars of mortgage/charge
dot icon19/04/1994
Director resigned
dot icon15/04/1994
Accounting reference date shortened from 31/05 to 30/04
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon06/04/1994
Prospectus
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon12/01/1994
Full group accounts made up to 1993-05-31
dot icon19/11/1993
Return made up to 29/10/93; bulk list available separately
dot icon19/11/1993
Director resigned
dot icon22/09/1993
Particulars of mortgage/charge
dot icon14/12/1992
Director resigned
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon30/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Full group accounts made up to 1992-05-31
dot icon23/11/1992
Return made up to 29/10/92; bulk list available separately
dot icon14/10/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon29/11/1991
Full group accounts made up to 1991-05-31
dot icon29/11/1991
Return made up to 29/10/91; bulk list available separately
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Resolutions
dot icon19/07/1991
Particulars of mortgage/charge
dot icon10/05/1991
Statement of affairs
dot icon10/05/1991
Ad 25/03/91--------- £ si [email protected]
dot icon07/05/1991
Ad 25/03/91--------- £ si [email protected]=1366316 £ ic 1023665/2389981
dot icon03/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon18/04/1991
£ nc 1550000/3670000 25/03/91
dot icon18/04/1991
Director resigned
dot icon26/11/1990
Director resigned
dot icon23/11/1990
Return made up to 29/10/90; bulk list available separately
dot icon19/11/1990
Full group accounts made up to 1990-05-31
dot icon09/11/1990
Particulars of mortgage/charge
dot icon09/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Resolutions
dot icon17/10/1990
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon15/11/1989
Full accounts made up to 1989-05-31
dot icon15/11/1989
Return made up to 09/10/89; bulk list available separately
dot icon29/06/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon08/05/1989
New director appointed
dot icon14/12/1988
Declaration of satisfaction of mortgage/charge
dot icon14/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Return made up to 24/10/88; bulk list available separately
dot icon14/11/1988
Full group accounts made up to 1988-05-31
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Wd 28/01/88 ad 11/01/88--------- premium £ si [email protected]=50020
dot icon28/01/1988
Particulars of mortgage/charge
dot icon28/01/1988
Particulars of mortgage/charge
dot icon28/01/1988
Particulars of mortgage/charge
dot icon10/12/1987
Wd 17/11/87 ad 01/11/87--------- premium £ si [email protected]=65683
dot icon18/11/1987
Full group accounts made up to 1987-05-31
dot icon18/11/1987
Return made up to 22/10/87; bulk list available separately
dot icon30/04/1987
Registered office changed on 30/04/87 from: dias poslethwaite and co, fenchurch house, 105-107 high road, south woodford london E18 2TP
dot icon28/03/1987
Director resigned
dot icon19/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Particulars of mortgage/charge
dot icon17/12/1986
Director resigned
dot icon15/12/1986
Group of companies' accounts made up to 1986-05-31
dot icon15/12/1986
Return made up to 12/11/86; full list of members
dot icon03/12/1986
Return of allotments
dot icon03/11/1986
Resolutions
dot icon03/11/1986
Resolutions
dot icon03/11/1986
Resolutions
dot icon16/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowlishaw, Paul Michael
Secretary
30/09/1997 - 31/12/1998
-
Young, Alan Moffat
Director
26/03/1997 - 18/12/1997
7
Mcquade, Gerard
Director
26/03/1997 - Present
9
Kelsey, Thomas, Dr
Director
26/03/1997 - Present
1
Hosie, Michael Douglas
Director
27/02/1997 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RMS COMMUNICATIONS PLC

RMS COMMUNICATIONS PLC is an(a) Dissolved company incorporated on 25/08/1925 with the registered office located at 4th Floor, 4 St Pauls Churchyard, London EC4M 8BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RMS COMMUNICATIONS PLC?

toggle

RMS COMMUNICATIONS PLC is currently Dissolved. It was registered on 25/08/1925 and dissolved on 10/06/2010.

Where is RMS COMMUNICATIONS PLC located?

toggle

RMS COMMUNICATIONS PLC is registered at 4th Floor, 4 St Pauls Churchyard, London EC4M 8BE.

What does RMS COMMUNICATIONS PLC do?

toggle

RMS COMMUNICATIONS PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RMS COMMUNICATIONS PLC?

toggle

The latest filing was on 10/06/2010: Final Gazette dissolved following liquidation.