RETRO FUTURE 2000 LTD

Company Documents

DateDescription
16/02/1216 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

27/01/1227 January 2012 ORDER OF COURT TO WIND UP

View Document

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1128 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED HOWARD LIPSEV

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MICHAEL STEWART

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET BALL

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET BALL

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/1021 July 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 29/05/2008

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MARGARET MOYA BALL

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 15/10/2009

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MARGARET MOYA BALL

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 10/03/2010

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROL AINSCOW

View Document

25/08/0925 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 COMPANY NAME CHANGED RETRO FUTURE 2 LIMITED CERTIFICATE ISSUED ON 20/08/09

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK SCHILLING

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MARK SCHILLING

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 AUDITOR'S RESIGNATION

View Document

03/06/083 June 2008 SECRETARY APPOINTED MARGARET MOYA BALL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL DEEHAN

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED SEDPACE LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 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