R & A TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

14/03/1514 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HEWITT / 19/01/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEWITT / 19/01/2014

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
NASMYTH BUILDING
SCOTTISH ENTERPRISE TECHNOLOGY P
EAST KILBRIDE
GLASGOW
G75 0QR

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
NASMYTH BUILDING
SCOTTISH ENTERPRISE TECHNOLOGY
PARK, EAST KILBRIDE, GLASGOW
SCOTLAND G75 0QD

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
POLLOK CASTLE HOUSE
POLLOK CASTLE ESTATE
NEWTON MEARNS
GLASGOW, G77 6NT

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED
CHEKA LIMITED
CERTIFICATE ISSUED ON 12/01/04

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM:
NASMYTH BUILDING, NASMYTH AVENUE
SCOTTISH ENTERPRISE TECHNOLOGY
PARK, EAST KILBRIDE
GLASGOW G75 0QD

View Document

27/05/0327 May 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED
LEXNET LIMITED
CERTIFICATE ISSUED ON 27/01/03

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM:
BRUNEL BUILDING SCOTTISH ENTERP
TECHNOLOGY PARK
EAST KILBRIDE, GLASGOW
LANARKSHIRE G75 0QD

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0028 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 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