- Company Overview for 3C BUILDINGS RTM COMPANY LIMITED (06484227)
- Filing history for 3C BUILDINGS RTM COMPANY LIMITED (06484227)
- People for 3C BUILDINGS RTM COMPANY LIMITED (06484227)
- More for 3C BUILDINGS RTM COMPANY LIMITED (06484227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2010 | CH04 | Secretary's details changed for United Company Secretaries on 30 November 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Miss Sarah Catherine Miriam Wise on 14 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Dr Omal Walgama on 9 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Steve Oram on 9 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Mr Richard Cook on 9 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for William James Carter on 9 July 2010 | |
30 Jun 2010 | AP04 | Appointment of United Company Secretaries as a secretary | |
30 Jun 2010 | AD01 | Registered office address changed from Warwick Estates Property Mgt 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 June 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 24 June 2010 | |
23 Jun 2010 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary | |
21 Apr 2010 | AP01 | Appointment of Miss Sarah Catherine Miriam Wise as a director | |
17 Feb 2010 | AR01 | Annual return made up to 25 January 2010 no member list | |
17 Feb 2010 | CH01 | Director's details changed for Steve Oram on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for William James Carter on 17 February 2010 | |
17 Feb 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 17 February 2010 | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
26 Jan 2009 | 363a | Annual return made up to 25/01/09 | |
01 Oct 2008 | 288b | Appointment terminated director josef schwarz | |
01 Oct 2008 | 288a | Director appointed william james carter | |
11 Aug 2008 | 288a | Secretary appointed rendall and rittner LIMITED | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from clifton house cleveland street london W1T 6QE united kingdom | |
08 Aug 2008 | 288b | Appointment terminated secretary adam fudakowski | |
21 May 2008 | 288a | Director appointed mr josef schwarz | |
21 May 2008 | 288a | Secretary appointed adam fudakowski |