Rtl Management Services (London) Ltd was registered on 09 February 2010. The current directors of the company are listed as Davies, Paula Jane, Peart, Katherine Ghislaine, Stevens, Karen Lesley at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Paula Jane | 20 February 2014 | - | 1 |
PEART, Katherine Ghislaine | 20 February 2014 | - | 1 |
STEVENS, Karen Lesley | 20 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 April 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 15 January 2016 | |
AD01 - Change of registered office address | 09 April 2015 | |
RESOLUTIONS - N/A | 07 April 2015 | |
4.70 - N/A | 07 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 April 2015 | |
AP03 - Appointment of secretary | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
AD01 - Change of registered office address | 10 April 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 19 December 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AD01 - Change of registered office address | 04 March 2011 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AA01 - Change of accounting reference date | 25 February 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
NEWINC - New incorporation documents | 09 February 2010 |