Grm International LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
RICHARD WOODROOFE & ASSOCIATES LIMITED
RWA INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 02394229 Record last updated Sunday, February 11, 2024 9:38:42 AM UTC Official Address 2 Floor 100 Bunhill Row There are 654 companies registered at this street
Locality Bunhilllondon Region IslingtonLondon, England Postal Code EC1Y8ND Sector Other professional, scientific and technical activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Feb 8, 2024 Appointment of a man as Director and Cfo And Director Registry Feb 5, 2024 Resignation of one Director (a man) Registry May 31, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 31, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Nov 3, 2020 Resignation of one Director (a man) Registry Nov 3, 2020 Appointment of a man as Director Registry Aug 20, 2020 Appointment of a man as Director 2394... Registry Aug 17, 2020 Resignation of one Director (a man) Registry Oct 18, 2017 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 25, 2016 Appointment of a woman Registry Mar 18, 2015 Registration of a charge / charge code Registry Feb 24, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Feb 21, 2015 Annual accounts Registry Nov 18, 2014 Resignation of one Director Registry Sep 22, 2014 Resignation of one Manager and one Director (a man) Registry Jul 8, 2014 Annual return Registry Jun 2, 2014 Miscellaneous document Financials Apr 7, 2014 Annual accounts Registry Mar 20, 2014 Resignation of one Director Registry Mar 20, 2014 Resignation of one Secretary Registry Mar 20, 2014 Appointment of a woman as Secretary Registry Mar 10, 2014 Appointment of a woman as Secretary 2394... Registry Feb 13, 2014 Appointment of a man as Director Registry Nov 1, 2013 Appointment of a man as Director and Regional Director Financials Aug 16, 2013 Annual accounts Registry Aug 12, 2013 Annual return Registry Jul 3, 2013 Notice of striking-off action discontinued Registry Jul 2, 2013 First notification of strike-off action in london gazette Registry Jul 13, 2012 Annual return Financials Apr 10, 2012 Annual accounts Registry Aug 10, 2011 Resignation of one Secretary Registry Aug 10, 2011 Appointment of a man as Secretary Registry Aug 10, 2011 Appointment of a man as Secretary 2394... Registry Jun 21, 2011 Annual return Registry May 5, 2011 Change of particulars for director Financials Feb 16, 2011 Annual accounts Registry Jan 11, 2011 Change of particulars for director Registry Oct 14, 2010 Auditor's letter of resignation Registry Jul 12, 2010 Annual return Registry Jul 12, 2010 Change of particulars for director Registry May 28, 2010 Change of registered office address Registry Mar 5, 2010 Appointment of a man as Director Registry Mar 1, 2010 Particulars of a mortgage or charge Registry Feb 12, 2010 Appointment of a man as Director Registry Jan 12, 2010 Two appointments: 2 men Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 2394... Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 7, 2010 Particulars of a mortgage or charge Registry Dec 21, 2009 Change of particulars for director Financials Nov 23, 2009 Annual accounts Registry Jun 16, 2009 Annual return Registry Mar 13, 2009 Resignation of a director Registry Mar 13, 2009 Appointment of a man as Director Registry Mar 5, 2009 Resignation of one Company Director and one Director (a man) Financials Jan 15, 2009 Annual accounts Registry Aug 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 14, 2008 Annual accounts Registry Jun 20, 2008 Annual return Registry Jun 20, 2008 Change in situation or address of registered office Registry Jun 19, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 3, 2008 Resignation of a secretary Registry Apr 3, 2008 Appointment of a man as Secretary Registry Mar 13, 2008 Appointment of a man as Accountant and Secretary Registry Mar 12, 2008 Resignation of one Secretary (a woman) Registry Dec 17, 2007 Resignation of a secretary Registry Dec 17, 2007 Resignation of a director Registry Dec 17, 2007 Appointment of a secretary Registry Dec 17, 2007 Appointment of a director Registry Oct 1, 2007 Two appointments: a man and a woman Registry Sep 27, 2007 Resignation of 2 people: one Accountant, one Manager, one Secretary (a man) and one Director (a man) Financials Sep 10, 2007 Annual accounts Registry Jul 20, 2007 Annual return Registry Jul 27, 2006 Annual return 2394... Financials Jun 13, 2006 Annual accounts Registry Jul 18, 2005 Annual return Financials Apr 25, 2005 Annual accounts Registry Oct 25, 2004 Resignation of a director Registry Sep 24, 2004 Resignation of one Manager and one Director (a man) Registry Jul 16, 2004 Particulars of a mortgage or charge Registry Jul 12, 2004 Annual return Registry Jul 12, 2004 Resignation of a secretary Registry Jul 12, 2004 Change in situation or address of registered office Registry Jul 12, 2004 Change of accounting reference date Registry Jul 12, 2004 Registered office changed Registry Jun 22, 2004 Appointment of a man as Secretary and Accountant Financials Oct 22, 2003 Annual accounts Registry Aug 20, 2003 Change of name certificate Registry Aug 20, 2003 Company name change Registry Jun 18, 2003 Annual return Registry Nov 1, 2002 Particulars of a mortgage or charge Registry Oct 14, 2002 Particulars of a mortgage or charge 2394... Registry Oct 9, 2002 Particulars of a mortgage or charge Registry Sep 16, 2002 Resignation of a director Registry Sep 16, 2002 Notice of change of directors or secretaries or in their particulars Registry Sep 16, 2002 Appointment of a director Registry Sep 10, 2002 Appointment of a man as Director and Manager Financials Aug 4, 2002 Annual accounts Registry Jul 6, 2002 Annual return