RETAIL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BOLTON / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KELVIN GEORGE BUTCHER / 14/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 5F BRIDGE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JU

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 6 FITZWALTER ROAD LITTLE DUNMOW DUNMOW ESSEX CM6 3FH

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 223-225 HIGH STREET EPPING CM16 4BL

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED TILLS R US LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 AUDITOR'S RESIGNATION

View Document

05/09/955 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 221 HIGH ROAD EPPING ESSEX CM16 4PL

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: C/O MEHTA & CO BROOMFIELD HALL BUILDINGS 37/39 CHOBHAM ROAD SUNNINGDALE, BERKSHIRE SL5 ODS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED SPEED 2837 LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

14/08/9214 August 1992 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