RTJ AUTOMATION AND MAINTENANCE LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

25/10/2325 October 2023 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-25

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-20

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-09-20

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS GIBBONS / 06/04/2016

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF ANGELA MARY GIBBONS AS A PSC

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS JAMES GIBBONS / 01/01/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 27 HIGHTOWN INDUSTRIAL ESTATE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1ND

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS GIBBONS / 01/01/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARY GIBBONS / 01/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA GIBBONS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA GIBBONS

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ARCHITECTURAL HOUSE 6 OLD BRICKYARD ROAD SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE HAMPSHIRE SP6 1PA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED RTJ SOLUTIONS (NORTHERN) LTD CERTIFICATE ISSUED ON 25/09/12

View Document

25/09/1225 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 10C, FOREST CORNER FARM HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES GIBBONS / 30/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GIBBONS / 30/06/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA GIBBONS / 30/06/2010

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED DIRECT DOOR SOLUTIONS LTD. CERTIFICATE ISSUED ON 01/07/10

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 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