RTB PROPERTY LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 71 SALTERGATE CHESTERFIELD DERBYSHIRE S6 5AW

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED RTB LEGAL LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 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