RTB 1 LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD CLEWER / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STERNDALE BENNETT / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JOHN WELCH / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD CLEWER / 26/05/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 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