R.T.J. SYSTEMS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED ACCESSSEND LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

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

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 Incorporation

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