THE DORMERS RTM COMPANY LIMITED

Company Documents

DateDescription
08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 09/08/15 NO MEMBER LIST

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY AITCHISON RAFFETY

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY BROOK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAKEEBAH RAHIM

View Document

29/08/1429 August 2014 09/08/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEDMAN

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER COOPER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COTTERILL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR STEVEN CUNLIFFE

View Document

02/09/132 September 2013 09/08/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR BARRY BROOK

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDER

View Document

13/08/1213 August 2012 09/08/12 NO MEMBER LIST

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR WING KEUNG KONG

View Document

31/08/1131 August 2011 09/08/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDER / 09/08/2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
AITCHISON RAFFETY
5TH FLOOR
388-396 OXFORD STREET
LONDON
W1C 1JT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY PLAYFIELD MANAGEMENT

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AITCHISON RAFFETY / ROBERT WALLACE / 09/08

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNCAN COTTERILL / 09/08/2010

View Document

18/11/1018 November 2010 09/08/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD COOKE / 09/08/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKEEBAH BIBI RAHIM / 09/08/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGRATH

View Document

26/05/1026 May 2010 09/08/09

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED AITCHISON RAFFETY / ROBERT WALLACE

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
RAMON LEE JACOBS WAKE FIELD HOUSE
32 HIGH STREET
PINNER
HA5 5PW

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, C/O JORDANS LIMITED, 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED PLAYFIELD MANAGEMENT

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE CUNLIFFE

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 31/12/2008

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 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