ELEVEN DUDLEY ROAD RTM COMPANY LIMITED
Company number 06917548
- Company Overview for ELEVEN DUDLEY ROAD RTM COMPANY LIMITED (06917548)
- Filing history for ELEVEN DUDLEY ROAD RTM COMPANY LIMITED (06917548)
- People for ELEVEN DUDLEY ROAD RTM COMPANY LIMITED (06917548)
- More for ELEVEN DUDLEY ROAD RTM COMPANY LIMITED (06917548)
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) |
---|---|---|---|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Claire Douglas as a director | |
03 Jun 2013 | AR01 | Annual return made up to 28 May 2013 no member list | |
03 Jun 2013 | CH01 | Director's details changed for Claire Elizabeth Wakefield on 3 June 2013 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
26 Feb 2013 | AP04 | Appointment of Rtmf Services Limited as a secretary | |
26 Feb 2013 | TM02 | Termination of appointment of Rtmf Secretarial as a secretary | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 25 February 2013 | |
22 Jun 2012 | AR01 | Annual return made up to 28 May 2012 no member list | |
17 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 Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 November 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 28 May 2011 no member list | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2010 | AR01 | Annual return made up to 28 May 2010 no member list | |
26 Jul 2010 | CH04 | Secretary's details changed for Rtmf Secretarial on 28 October 2009 | |
26 Jul 2010 | AD01 | Registered office address changed from Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Andrew Jo Brett on 28 May 2010 | |
24 Jul 2010 | AP01 | Appointment of Ms Lisa Margaret Berberich as a director | |
24 Jul 2010 | CH01 | Director's details changed for Scott Andrew Davies on 28 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Claire Elizabeth Wakefield on 28 May 2010 |