102 AGAR GROVE RTM COMPANY LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
C/O 102 AGAR GROVE RTM CO. LTD.
102 AGAR GROVE
LONDON
NW1 9TL

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN FISHE / 23/10/2015

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 18/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

14/10/1414 October 2014 18/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 18/09/13 NO MEMBER LIST

View Document

20/07/1320 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 18/09/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MISS DEBBIE SMITH

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VASILGIOS VLASIOS KATSARDIS / 15/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
C/O FLAT C 102 AGAR GROVE
LONDON
NW1 9TL
UNITED KINGDOM

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MISS TAMAR LEVI

View Document

21/10/1121 October 2011 18/09/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JOCELYN FISHE

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED VASILGIOS VLASIOS KATSARDIS

View Document

23/05/1123 May 2011 18/09/10 NO MEMBER LIST

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BARNES-MURPHY / 18/09/2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED SELINA GROCOTT

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH BARNES-MURPHY

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
C/O CANONBURY MANAGEMENT ONE CAREY LANE
LONDON
EC2V 8AE
UNITED KINGDOM

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY RTM SECRETARIAL LIMITED

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM
BLACKWELL HOUSE GUILDHALL YARD
LONDON
EC2V 5AE
ENGLAND

View Document

18/06/1018 June 2010 CORPORATE SECRETARY APPOINTED RTM SECRETARIAL LIMITED

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA WHITE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WHITE

View Document

06/10/096 October 2009 18/09/09 NO MEMBER LIST

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/09/0820 September 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
C/O CANONBURY MANAGEMENT BLACKWELL HOUSE
GUILDHALL YARD
LONDON
EC2V 5AE

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RTM NOMINEE DIRECTORS LIMITED

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
102 AGAR GROVE
LONDON
NW1 9TL

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
BLACKWELL HOUSE, GUILDHALL YARD
LONDON
UK
EC2V 5AE

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company