About

Registered Number: 04953984
Date of Incorporation: 05/11/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Rms 17 Ltd was founded on 05 November 2003 with its registered office in Oxford, it has a status of "Liquidation". This company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
AD01 - Change of registered office address 26 July 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2017
4.68 - Liquidator's statement of receipts and payments 18 February 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2015
AD01 - Change of registered office address 17 January 2014
RESOLUTIONS - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2014
4.70 - N/A 16 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 August 2012
CH04 - Change of particulars for corporate secretary 30 August 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH02 - Change of particulars for corporate director 17 August 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AUD - Auditor's letter of resignation 05 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
225 - Change of Accounting Reference Date 26 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 18 August 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 30 September 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363a - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
CERTNM - Change of name certificate 04 December 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
Share capital funding debenture 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.