R T DESIGN ASSOCIATES LTD

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/05/113 May 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 6 ST. STEPHENS AVENUE ST. ALBANS HERTFORDSHIRE AL3 4AD

View Document

26/04/1026 April 2010 11/01/10 NO CHANGES

View Document

08/04/108 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 4 ALFRED RD BRIGHTON BN1 3RG

View Document

05/03/085 March 2008 DIRECTOR RESIGNED RICHARD TREBILCOCK

View Document

05/03/085 March 2008 SECRETARY RESIGNED SIMON EDWARDES

View Document

05/03/085 March 2008 SECRETARY APPOINTED SARAH WATSON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED BRAIN KING

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

11/01/0611 January 2006 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