RTR LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/108 April 2010 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 SHARE AGREEMENT 11/03/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED TIM MAKIN

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY LYNETTE MOLESWORTH

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLESWORTH

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ROY DOBSON

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLESWORTH / 01/11/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8ZA

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 82 RIVERSIDE PARK OTLEY WEST YORKSHIRE LS21 2RW

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 5 TRINITY RISE CAMBRIDGE DRIVE OTLEY WEST YORKSHIRE LS21 1RG

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

01/11/991 November 1999 Incorporation

View Document

01/11/991 November 1999 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