RTYE PROPERTY LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/02/159 February 2015 COMPANY NAME CHANGED FIRST NATIONAL INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 09/02/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/09/1417 September 2014 COMPANY RESTORED ON 17/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY E-CO-FORMATIONS.CO.UK LIMITED

View Document

01/07/111 July 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E-CO-FORMATIONS.CO.UK LIMITED / 06/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM, 2ND FLOOR LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY FIDUCIARY (SECRETARY) LIMITED

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / E-CO-FORMATIONS.CO.UK LIMITED / 01/06/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
ROSEWOOD HOUSE, 29 HEATON ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR NE6 1SA

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 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