- Company Overview for VYESON COURT RTM COMPANY LIMITED (06900338)
- Filing history for VYESON COURT RTM COMPANY LIMITED (06900338)
- People for VYESON COURT RTM COMPANY LIMITED (06900338)
- More for VYESON COURT RTM COMPANY LIMITED (06900338)
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) |
---|---|---|---|
15 Nov 2012 | TM02 | Termination of appointment of Rtmf Secretarial as a secretary | |
19 Jun 2012 | AP01 | Appointment of Mr Michael Edward Horswell as a director | |
18 May 2012 | AR01 | Annual return made up to 8 May 2012 no member list | |
18 May 2012 | TM01 | Termination of appointment of Harry Heap as a director | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
29 Nov 2011 | CH04 | Secretary's details changed for Rtmf Secretarial on 29 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 29 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom on 29 November 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Noreen Woodgate as a director | |
07 Jul 2011 | AP01 | Appointment of Miss Noreen Woodgate as a director | |
07 Jul 2011 | AP01 | Appointment of Mrs Doreen Frances Poppy Harris as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
29 Jun 2011 | AD01 | Registered office address changed from Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 June 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Dudley Joiner as a director | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
23 Jul 2010 | CH04 | Secretary's details changed for Rtmf Secretarial on 1 March 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Betty Lilian Moore on 8 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Neville Thomas Galliford on 8 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Harry Heap on 8 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Kathleen Alice Burden on 8 May 2010 | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from c/o rtmf secretarial 2 century place lamberts road tunbridge wells kent TN2 3EH | |
08 May 2009 | NEWINC | Incorporation |