Rml Software Ltd was registered on 14 November 1995 with its registered office in Littlehampton, it has a status of "Dissolved". The company has 3 directors. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Michael James | 14 November 1995 | - | 1 |
COX, Karen Jayne | 16 November 1998 | 16 February 2009 | 1 |
MILLER, Anne | 14 November 1995 | 26 October 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 29 April 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AD01 - Change of registered office address | 10 December 2013 | |
AR01 - Annual Return | 16 November 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
TM02 - Termination of appointment of secretary | 26 May 2012 | |
AR01 - Annual Return | 12 December 2011 | |
CH03 - Change of particulars for secretary | 12 December 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 08 September 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 22 November 2003 | |
AA - Annual Accounts | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 20 November 2000 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 19 November 1999 | |
AA - Annual Accounts | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 22 January 1999 | |
363s - Annual Return | 09 December 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 24 January 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 March 1996 | |
288 - N/A | 16 November 1995 | |
NEWINC - New incorporation documents | 14 November 1995 |