About

Registered Number: 04555258
Date of Incorporation: 07/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 6 months ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Rame International Services Ltd was setup in 2002, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IONS, Jeremy David 27 July 2006 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GAWEL, Jan James 14 June 2013 02 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
LIQ14 - N/A 17 June 2019
LIQ06 - N/A 29 November 2018
LIQ03 - N/A 24 September 2018
LIQ03 - N/A 05 October 2017
AD01 - Change of registered office address 03 November 2016
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 09 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2016
4.20 - N/A 09 September 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 07 October 2014
CERTNM - Change of name certificate 25 July 2014
CONNOT - N/A 25 July 2014
AR01 - Annual Return 12 May 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 25 October 2013
AA01 - Change of accounting reference date 28 August 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 03 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 22 June 2004
225 - Change of Accounting Reference Date 26 April 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
DISS40 - Notice of striking-off action discontinued 11 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
652C - Withdrawal of application for striking off 06 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2003
652a - Application for striking off 30 May 2003
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.