RALLYTECH LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
24 WELLINGTON STREET ST. JOHNS
BLACKBURN
LANCASHIRE
BB1 8AF

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

06/04/116 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1129 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
UNIT 47 WITHNELL FOLD INDUSTRIAL ESTATE
WITHNELL FOLD
CHORLEY
LANCASHIRE
PR6 8BA
UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
UNIT 47 WITHNELL FOLD INDUSTRIAL
ESTATE WITHNELL
CHORLEY
LANCASHIRE
PR6 8BA

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
UNIT 8 WITHNELL FOLD INDUSTRIAL
ESTATE WITHNELL
CHORLEY
LANCASHIRE PR6 8BA

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED
STONEWEALD LIMITED
CERTIFICATE ISSUED ON 14/09/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ALTERMEMORANDUM08/03/00

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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