RAIL AND TELECOM PROJECTS LTD

Company Documents

DateDescription
25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

22/08/1822 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2018:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 118 COLLIER ROW ROAD ROMFORD RM5 2BB

View Document

14/07/1614 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/07/1614 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1614 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/1614 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BURNS

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 50 HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065381170001

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY MARY O`HARA

View Document

22/05/1222 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BURNS / 22/05/2012

View Document

08/12/118 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR STUART MARTIN

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/111 June 2011 PREVSHO FROM 31/03/2011 TO 31/08/2010

View Document

31/05/1131 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP UNITED KINGDOM

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED PAUL MARTIN BURNS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY O'HARA

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O`HARA

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS MARY O'HARA

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 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