RESPONSIVE ACCESSIBLE TRANSPORT LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009616,00009533

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 4 PRESCISON WAY ADREN FORSET INDUSTRIAL EST ALCESTER WARWICKSHIRE B49 6EP

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ODDY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY STUART ODDY

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 15 MILCOTE CLOSE REDDITCH B98 7RN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY STUART ODDY

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ODDY

View Document

14/03/1114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/02/1027 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE CAROLINE FLOUNDERS / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED MR RONALD LESLIE HALE

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED RESPONSIVE COMMUNITY TRANSPORT L IMITED CERTIFICATE ISSUED ON 21/01/03

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 Incorporation

View Document

18/01/0118 January 2001 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