REALTECH SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/2215 September 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-31

View Document

28/07/2128 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
2 MINTON PLACE VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB

View Document

10/06/1510 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1510 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1510 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURROWS

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DANIEL STONE

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
C/O CLARK HOWES GROUP
2 MINTON PLACE VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
C/O PETER HUNT
2 MINTON PLACE VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
68A HIGH STREET
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1AQ
UNITED KINGDOM

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
4 -5 OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAUDIA WIENINGER / 10/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA WIENINGER / 10/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAUDIA WIENINGER / 10/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BURROWS / 10/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA WIENINGER / 10/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BURROWS / 10/10/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
89 LARK VALE
AYLESBURY
BUCKINGHAMSHIRE
HP19 0YP
UNITED KINGDOM

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BURROWS / 14/11/2008

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 COMPANY NAME CHANGED ARGUS HOSTING LIMITED
CERTIFICATE ISSUED ON 06/01/09

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM
UNIT 2 GRANARD BUSINESS CENTRE, BUNNS LANE
LONDON
NW7 2DQ
UNITED KINGDOM

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED OCEAN SYSTEMS TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 23/10/08

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MISS CLAUDIA WIENINGER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY NATALIE BURROWS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MISS CLAUDIA WIENINGER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
30 BRISKMAN WAY, OAKWOOD PARK
AYLESBURY
BUCKINGHAMSHIRE
HP21 8FR

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
58 BENSKIN ROAD
WATFORD
HERTFORDSHIRE WD18 0HW

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 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