RONTECH LIMITED

Company Documents

DateDescription
05/11/115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2011

View Document

05/08/115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/06/1124 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

02/06/092 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/06/092 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/092 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BUNCE / 17/09/2008

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EATWELL

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0626 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/08/03; CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

13/03/0213 March 2002 £ NC 1000/2500000 26/02/02

View Document

13/03/0213 March 2002 SUB DIVISION 26/02/02

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ

View Document

21/08/0121 August 2001 Incorporation

View Document

21/08/0121 August 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