REAL TIME PROCESS CONTROL LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 14 October 2012

View Document

15/03/1315 March 2013 PREVSHO FROM 05/04/2013 TO 14/10/2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/10/1214 October 2012 Annual accounts for year ending 14 Oct 2012

View Accounts

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 16/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 11 BRYONY CLOSE KILLAMARSH SHEFFIELD STH YORKS S21 1TF

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY MASON / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 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