14-16 BATH STREET RTM COMPANY LIMITED

07211875
L23 2RB 53 THE NORTHERN ROAD- CROSBY 53 THE NORTHERN ROAD- CROSBY LIVERPOOL L23 2RB

Documents

Documents
Date Category Description Pages
04 Jul 2022 officers Termination of appointment of director (Tom Fawcett) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Karl Harding Liljenberg) 3 Buy now
04 Jul 2022 restoration Restoration Order Of Court 3 Buy now
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
28 Apr 2016 annual-return Annual Return 2 Buy now
14 Jan 2016 accounts Annual Accounts 2 Buy now
13 May 2015 annual-return Annual Return 2 Buy now
13 May 2015 officers Change of particulars for director (Dr Tom Fawcett) 2 Buy now
13 Feb 2015 accounts Annual Accounts 2 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2014 annual-return Annual Return 2 Buy now
22 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2014 officers Termination of appointment of director (Paul Davidson) 1 Buy now
04 Mar 2014 officers Termination of appointment of director (Alan Greaves) 1 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Alan Greaves) 1 Buy now
28 Feb 2014 officers Appointment of director (Dr Tom Fawcett) 2 Buy now
28 Feb 2014 accounts Annual Accounts 2 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2014 officers Termination of appointment of director (Duncan Greaves) 1 Buy now
14 Apr 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
29 Apr 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 officers Appointment of director (Mr Paul Davidson) 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Darren Farrell) 1 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Rtm Nominee Directors Ltd) 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Rtm Secretarial Ltd) 1 Buy now
01 Apr 2010 incorporation Incorporation Company 25 Buy now