RINGTRUE SOLUTIONS LTD

Company Documents

DateDescription
23/06/1023 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1023 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA BASILDON ESSEX SS13 3DX

View Document

03/09/083 September 2008 ORDER OF COURT TO WIND UP

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED 118866 LIMITED CERTIFICATE ISSUED ON 27/05/05

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED TELEGATE LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 SEC/DIR RES & DIR APP 01/05/01

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: RINGWAT HOUSE BELL ROAD DANESHILL BASINGSTOKE RG24 8FB

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: GREGORY ROWCLIFFE & MILNERS 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 Incorporation

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