REAL TIME TELECOMS LTD

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/01/195 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2018:LIQ. CASE NO.1

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 12 PAYTON STREET STRATFORD-UPON-AVON CV37 6UA

View Document

01/11/171 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/171 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR GARY HOOPER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MARK TWEEDALE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY HOOPER / 27/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWEEDALE / 27/07/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY HOOPER / 27/07/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED REALTIME TELECOMS LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

09/08/059 August 2005 COMPANY NAME CHANGED REAL TIME TELECOMS LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

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