RTZ MINING & METALS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 SOLVENCY STATEMENT DATED 23/02/11

View Document

01/03/111 March 2011 STATEMENT BY DIRECTORS

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 1

View Document

01/03/111 March 2011 REDUCE ISSUED CAPITAL 23/02/2011

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHYTE

View Document

06/08/106 August 2010 SECRETARY APPOINTED FIONA MACCOLL

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWDING

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DOWDING / 20/12/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN SPURWAY MATHEWS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER DOWDING / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WHYTE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WHYTE / 01/10/2009

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS BENEDICT MATHEWS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ROGER PETER DOWDING

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS BENEDICT MATHEWS

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 2 EASTBOURNE TERRACE LONDON W5 1LY

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 11 BABMAES STREET LONDON SW1Y 6HD

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/03/01

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 S366A DISP HOLDING AGM 17/11/98 S252 DISP LAYING ACC 17/11/98 S386 DISP APP AUDS 17/11/98

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED MELLOWES PG LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995

View Document

05/02/955 February 1995 REVOKE ELEC RESOLUTIONS 25/01/95

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: G OFFICE CHANGED 29/04/94 CLEVELAND HOUSE 19 ST JAMES SQAURE LONDON SW1Y 4JG

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994

View Document

19/10/9319 October 1993 EXEMPTION FROM APPOINTING AUDITORS 06/10/93

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED PILLAR PG LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: G OFFICE CHANGED 06/07/93 RIDGACRE ROAD WEST BROMWICH WEST MIDLANDS B71 1BB

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 S386 DISP APP AUDS 19/02/92

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: G OFFICE CHANGED 06/06/89 14/18 HIGH STREET STRATFORD LONDON E15 2PR

View Document

26/05/8926 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/05/6823 May 1968 CERTIFICATE OF 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