RETAIL MARKETING INTERNATIONAL LIMITED
Company number 06244439
- Company Overview for RETAIL MARKETING INTERNATIONAL LIMITED (06244439)
- Filing history for RETAIL MARKETING INTERNATIONAL LIMITED (06244439)
- People for RETAIL MARKETING INTERNATIONAL LIMITED (06244439)
- Charges for RETAIL MARKETING INTERNATIONAL LIMITED (06244439)
- More for RETAIL MARKETING INTERNATIONAL LIMITED (06244439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
08 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
30 Apr 2018 | AA | Full accounts made up to 30 December 2016 | |
16 Jan 2018 | AD01 | Registered office address changed from Ground Floor Medius House 63-69 New Oxford Street London W1A 1DG United Kingdom to Floor 1 Medius House 63-69 New Oxford Street London WC1A 1DG on 16 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Abc Media Office 2 Exmoor Street London W10 6BD to Ground Floor Medius House 63-69 New Oxford Street London W1A 1DG on 3 January 2018 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of a director | |
05 Jan 2017 | TM01 | Termination of appointment of Mike Grant Osmond as a director on 30 September 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Ian John Martin as a director on 30 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Andrew John Shutler as a director on 30 September 2016 | |
17 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AP01 | Appointment of Mr Ian John Martin as a director on 12 January 2015 | |
28 Jun 2016 | TM01 | Termination of appointment of Robin James Drysdale as a director on 30 November 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
12 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2016
|
|
12 Apr 2016 | SH03 | Purchase of own shares. | |
13 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2015
|
|
13 Jan 2016 | SH03 | Purchase of own shares. |