R.T.J. SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/03/1319 March 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/12/124 December 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/11/1223 November 2012 | APPLICATION FOR STRIKING-OFF |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
27/01/1227 January 2012 | Annual return made up to 26 September 2011 with full list of shareholders |
24/01/1224 January 2012 | FIRST GAZETTE |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/12/1013 December 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/11/0920 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/03/061 March 2006 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 63 ROMILLY PARK ROAD BARRY SOUTH GLAMORGAN CF62 6RR |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
03/10/033 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | COMPANY NAME CHANGED ACCESSSEND LIMITED CERTIFICATE ISSUED ON 30/10/01 |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
27/10/0127 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0127 October 2001 | NEW DIRECTOR APPOINTED |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | DIRECTOR RESIGNED |
26/09/0126 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0126 September 2001 | Incorporation |
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