REALBUZZ.COM RETAIL LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TWAMLEY

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ROGERS / 01/12/2011

View Document

24/01/1224 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TWAMLEY

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ROGERS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR KENNETH MCGEORGE / 01/12/2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ALISTAIR KENNETH MCGEORGE

View Document

27/03/0927 March 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 GBP NC 1000/10000 27/10/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

27/10/0827 October 2008 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