About

Registered Number: 03125534
Date of Incorporation: 14/11/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 7 months ago)
Registered Address: BOTING AND CO, 41b Beach Road, Littlehampton, West Sussex, BN17 5JA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.