RAMTECH OVERSEAS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Termination of appointment of Alan Christopher Middup as a director on 2024-10-17

View Document

12/07/2412 July 2024 Appointment of Mr Oliver Paul Simon Murray as a director on 2024-07-12

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Peter Andrew Ormsby as a director on 2023-12-31

View Document

06/10/236 October 2023 Termination of appointment of John Daniel Newbury as a director on 2023-09-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Giorgio Koursaris as a director on 2023-03-10

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Termination of appointment of Andrew Miles Hicks as a director on 2022-12-31

View Document

21/12/2221 December 2022 Termination of appointment of Helen Louise Batchelor as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Alan Christopher Middup as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Andrew Miles Hicks as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Aron Jayesh Wadhia as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Andrew Miles Hicks as a director on 2022-12-20

View Document

25/11/2225 November 2022 Appointment of Mr Stephen Charles Bush as a director on 2022-10-17

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr John Harrison on 2021-09-24

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2021-03-31

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR PETER ANDREW ORMSBY

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS CLAIRE LOUISE BLANCHE WATKINS

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOHN HARRISON

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMICHAEL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOHN NEWBURY

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM ABBEYFIELD HOUSE ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ ENGLAND

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CESSATION OF ANTHONY TERENCE MCMICHAEL AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHTON LISTER INVESTMENTS LIMITED

View Document

16/05/1816 May 2018 CESSATION OF ANDREW MILES HICKS AS A PSC

View Document

13/05/1813 May 2018 SECRETARY APPOINTED MS CLAIRE LOUISE BLANCHE WATKINS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JUSTIN FOOT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR JUSTIN HUGH FOOT

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ANTHONY TERENCE MCMICHAEL

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR ANDREW MILES HICKS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DINSMORE

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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