RTSOOS LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/10/141 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2014

View Document

13/05/1413 May 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/04/1424 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/03/1420 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
UNIT 4 QUEENSWAY LINK INDUSTRIAL
ESTATE STAFFORD PARK 17
TELFORD
SHROPSHIRE
TF3 3DN

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED SHIRES FIRE AND SAFETY LIMITED
CERTIFICATE ISSUED ON 24/02/14

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026832180005

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS TOPLEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY VANESSA HARRIS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA HARRIS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MOULD

View Document

20/11/1320 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 30400

View Document

20/11/1320 November 2013 ALTER ARTICLES 18/11/2013

View Document

20/11/1320 November 2013 ARTICLES OF ASSOCIATION

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GURDEN

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MOULD / 21/04/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA HARRIS / 01/02/2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED VANESSA HARRIS

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MICHAEL JAMES GURDEN

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MOULD / 20/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MOULD / 28/11/2011

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKIN

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MOULD / 05/11/2010

View Document

03/11/103 November 2010 SECRETARY APPOINTED VANESSA HARRIS

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY MOULD

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MOULD

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED SALLY MOULD

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; CHANGE OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR RESIGNED STUART MOULD

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PAUL DUNKIN

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: UNIT 16 BUSINESS DEVELOPMENT CEN STAFFORD PARK 4 TELFORD SALOP TF3 3BA

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 � NC 10000/19000 26/07/04

View Document

16/08/0416 August 2004 � NC 1000/10000 26/07/

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ALLOTMENT OF SHARES 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: UNIT 19 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: B3 UNIT 17 BUSINESS DEVELOPMENT PARK STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 B3 UNIT 17 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: G OFFICE CHANGED 19/10/93 UNIT 16 TELFORD INDUSTRIAL CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: G OFFICE CHANGED 12/10/92 UNIT 30 TELFORD INDUSTRIAL CENTRE STAFFORD PARK 4 TELFORD, SHROPSHIRE TF3 3BA

View Document

17/07/9217 July 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: G OFFICE CHANGED 07/02/92 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information