RADIO DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1331 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
OVAL PARK
HATFIELD ROAD
LANGFORD, MALDON
ESSEX
CM9 6WG

View Document

19/08/1319 August 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

19/08/1319 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1319 August 2013 DECLARATION OF SOLVENCY

View Document

19/08/1319 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/1322 July 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT HALL / 20/06/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR GURRY / 20/06/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED NIGEL GRAHAM CLARK

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARK / 26/06/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY HERVOR METCALFE

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLARK / 24/07/2008

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 1 WHEATON ROAD INDUSTRIAL ESTATE EAST WITHAM ESSEX CM8 3TD

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9612 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/94

View Document

25/02/9425 February 1994 ALTER MEM AND ARTS 31/01/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

27/08/9127 August 1991 RETURN MADE UP TO 19/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991

View Document

19/03/9119 March 1991 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: G OFFICE CHANGED 22/05/90 14/15 CRAVEN STREET LONDON WC2N 5PB

View Document

22/05/9022 May 1990

View Document

22/05/9022 May 1990

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 17/04/90

View Document

02/05/902 May 1990 Resolutions

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED C M L TRAFFIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: G OFFICE CHANGED 08/04/88 14 & 15 CRAVEN STREET LONDON WC2N 5AD

View Document

29/09/8729 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: G OFFICE CHANGED 17/09/87 1-2 GRAYS INN PLACE GRAYS INN LONDON WC1R 5DZ

View Document

02/09/862 September 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company