R-TEC ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
09/05/229 May 2022 | Application to strike the company off the register |
02/02/222 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNA WHITMORE |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
05/12/175 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WHITMORE / 03/05/2010 |
20/05/1020 May 2010 | 03/05/10 STATEMENT OF CAPITAL GBP 200 |
20/05/1020 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
04/07/054 July 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 7 BULLSMOOR WAY WALTHAM CROSS HERTFORDSHIRE EN8 8HN |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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