CONSENSUS RTM COMPANY LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 15/10/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 15/10/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 15/10/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERA REINSTADLER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MORGAN / 20/11/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 15/10/06

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: G OFFICE CHANGED 22/11/05 30 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: G OFFICE CHANGED 26/10/04 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 Incorporation

View Document

15/10/0315 October 2003 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