RETRONET IT LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STUART ROSE / 27/07/2012

View Document

01/08/121 August 2012 SECOND FILING WITH MUD 29/01/12 FOR FORM AR01

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STUART ROSE / 01/11/2011

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSE / 01/11/2011

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STUART ROSE / 01/10/2009

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 SECRETARY APPOINTED JOANNE ROSE

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JAMIE STUART ROSE

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/01/0829 January 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