About

Registered Number: 06541263
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: Emerald House 20-22, Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Based in Aldridge, Walsall, Rma (Design) Ltd was established in 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTRAL DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CENTRAL SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
RESOLUTIONS - N/A 17 December 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2014
4.20 - N/A 18 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 11 November 2009
287 - Change in situation or address of Registered Office 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
225 - Change of Accounting Reference Date 31 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
CERTNM - Change of name certificate 07 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.