R3TAIL LOGIC LIMITED

Company Documents

DateDescription
07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HAYDAN PHENIX / 04/11/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
86 OLD LANSDOWNE ROAD
MANCHESTER
M20 2WX
ENGLAND

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR CRAIG KINSELLA

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR HAYDAN PHENIX

View Document

13/09/1613 September 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLABER

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR HAYDAN JOSEPH PHENIX

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HEARN

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY HARRISON SCOTT

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR HARRISON SCOTT

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD BLABER

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM
8TH FLOOR 80 MOSLEY STREET
MANCHESTER
M2 3FX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR HARRISON JOHN FRANCIS SCOTT

View Document

27/03/1527 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR DALE MCGINTY

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR HARRISON JOHN FRANCIS SCOTT

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED YOUR LOAN WORKS LTD
CERTIFICATE ISSUED ON 27/02/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
24 NICHOLAS STREET
CHESTER
CH1 2AU
UNITED KINGDOM

View Document

26/02/1526 February 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CRITCHLEY

View Document

14/11/1414 November 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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