RTF NETWORKS 2009 LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 03/01/143 January 2014 | APPLICATION FOR STRIKING-OFF |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/06/1314 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/119 December 2011 | COMPANY NAME CHANGED RTF NETWORKS LIMITED CERTIFICATE ISSUED ON 09/12/11 |
| 02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/05/1125 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM MOUNT CASTLE COTTAGE MOUNT CASTLE LANE LENHAM HEATH KENT ME17 2JE |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/06/1015 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 29/04/1029 April 2010 | DIRECTOR APPOINTED RALPH GILBERT |
| 23/04/1023 April 2010 | DIRECTOR APPOINTED MR PAUL DAVID TOLHURST |
| 23/04/1023 April 2010 | DIRECTOR APPOINTED CHRISTOPHER DAVID GOODMAN |
| 31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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