REAL-TIME CONSULTANTS GROUP LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 10

View Document

28/06/1328 June 2013 STATEMENT BY DIRECTORS

View Document

28/06/1328 June 2013 SOLVENCY STATEMENT DATED 05/06/13

View Document

28/06/1328 June 2013 REDUCE ISSUED CAPITAL 05/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 05/06/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/08/123 August 2012 AUD STAT 519

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR JOHN LEO LARKIN

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MR JOHN LEO LARKIN

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MICALLEF-EYNAUD

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ROBERT EDWARD HUNTER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAVE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM ANGEL HOUSE 36 HAMILTON TERRACE, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY UNITED KINGDOM

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CAVE

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECT 519 AUD

View Document

05/05/115 May 2011 SECTION 519

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 118-120 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4QY

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 � NC 2000/172000 21/12

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 SUB FOR 1500000 SHARES 29/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ADOPT MEM AND ARTS 26/06/98

View Document

02/06/982 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 ALTER MEM AND ARTS 20/05/98

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 � SR 100@1 23/12/94

View Document

01/11/961 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 MINUTES OF BOARD MEETING

View Document

09/04/969 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ALTER MEM AND ARTS 23/12/94 S 320 AGREEMENT 23/12/94

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE, CV37 0AQ

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/09/9124 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9124 September 1991 ADOPT MEM AND ARTS 29/07/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: G OFFICE CHANGED 17/08/89 118-120 WARWICK STREET LEAMINGTON SPA WARKS CV37 4QY

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: G OFFICE CHANGED 14/11/88 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/09/8819 September 1988 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