RWT SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/129 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/119 November 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 ADVENTURE PLACE HANLEY STOKE-ON-TRENT ST1 3AF

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/06/1115 June 2011 ORDER OF COURT TO WIND UP

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/07/092 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/07/092 July 2009 ORDER OF COURT TO WIND UP

View Document

02/07/092 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL TRAIN

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 14A NEWBOTTLE STREET HOUGHTON LE SPRING SUNDERLAND BISHOP AUCLAND DH4 4AB

View Document

15/07/0815 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/06/0827 June 2008 ORDER OF COURT TO WIND UP

View Document

11/12/0711 December 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 108 GRAYTHORPE INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 2DF

View Document

11/12/0711 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED YOUNGS ENVIRONMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 30/11/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: OFFICE 15 15B BIRTLEY BUSINESS CENTRLE BIRTLEY BIRTLEY CO DURHAM DH3 3QT

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED LEVELSIX WASTE MANAGEMENT SERVIC ES LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: OFFICE 5 OLD STATION HOUSE STATION YARD CRUDDAS TERRACE BELLINGHAM HEXAM NORTHUMBERLAND NE48 2BU

View Document

27/10/0527 October 2005 £ IC 100/50 12/07/05 £ SR 50@1=50

View Document

27/10/0527 October 2005

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED YOUNG'S ENVIRONMENTAL SERVICES L IMITED CERTIFICATE ISSUED ON 19/10/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 41 FRONT STREET LANCHESTER DURHAM DH7 0HT

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 AUDITOR'S RESIGNATION

View Document

22/09/9722 September 1997 AUDITOR'S RESIGNATION

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: WEST TERRACE ESH WINNING CO DURHAM DH7 9PT

View Document

25/06/9625 June 1996

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/01/9524 January 1995

View Document

16/01/9516 January 1995 COMPANY NAME CHANGED CAREERBOOST LIMITED CERTIFICATE ISSUED ON 17/01/95

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 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