WELLESLEY COURT RTM COMPANY LIMITED

06063365
TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 LONDON NW9 5HD

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2011 officers Termination of appointment of secretary (Abc Secretaries Limited) 1 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 officers Change of particulars for director (Thomas James Bussmann) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Elizabeth Marie Bailey) 2 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2011 resolution Resolution 20 Buy now
07 Apr 2010 accounts Annual Accounts 2 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Elizabeth Marie Bailey) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Thomas James Bussmann) 2 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
27 Jan 2010 officers Termination of appointment of director (Emmanuelle Tandy) 2 Buy now
16 Mar 2009 annual-return Annual return made up to 24/01/09 3 Buy now
16 Dec 2008 officers Director appointed steven breslaw 2 Buy now
16 Dec 2008 officers Director appointed elizabeth marie bailey 2 Buy now
16 Dec 2008 officers Director appointed thomas james bussmann 2 Buy now
25 Nov 2008 accounts Annual Accounts 2 Buy now
10 Nov 2008 accounts Accounting reference date extended from 31/01/2008 to 30/06/2008 1 Buy now
04 Nov 2008 officers Appointment Terminated Director andrew garwood watkins 1 Buy now
09 Sep 2008 annual-return Annual return made up to 24/01/08 4 Buy now
01 Sep 2008 officers Appointment Terminated Secretary andrew garwood watkins 1 Buy now
01 Sep 2008 officers Director appointed emmanuelle catherine tandy 1 Buy now
01 Sep 2008 officers Secretary appointed abc secretaries LIMITED 1 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 2A bath street frome somerset BA11 1DG 1 Buy now
05 Feb 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 32 Buy now