R2 PROCESS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
27/04/2227 April 2022 | Application to strike the company off the register |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DIDDAMS / 01/01/2016 |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCLOUGHLIN / 01/01/2016 |
25/11/1625 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCLOUGHLIN / 01/01/2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/05/1411 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 6 TRIDENT BUSINESS CENTRE RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1PY |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
24/05/1124 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD DIDDAMS / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MCLOUGHLIN / 01/10/2009 |
22/04/0922 April 2009 | 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