About

Registered Number: 06475052
Date of Incorporation: 16/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 73 Grange Road, Petersfield, Hampshire, GU32 3NE

 

Founded in 2008, Rmj Testing Ltd are based in Petersfield, Hampshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Arnold, Michael John, Arnold, Rebecca Elizabeth Kathleen for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Michael John 17 January 2008 - 1
ARNOLD, Rebecca Elizabeth Kathleen 17 January 2008 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 November 2009
287 - Change in situation or address of Registered Office 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.