RETAIL CONFECTIONERS & TOBACCONISTS ASSOCIATION LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 24/01/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 24/01/12 NO MEMBER LIST

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 24/01/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GILES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 24/01/10 NO MEMBER LIST

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: UNIT 4 MANOR PLACE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WG

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 ANNUAL RETURN MADE UP TO 24/01/01;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 24/01/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 129 STAMFORD HILL LONDON N16 5LQ

View Document

08/02/998 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: ASHLEY HOUSE 53 CHRISTCHURCH AVENUE LONDON N12 0DH

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 ANNUAL RETURN MADE UP TO 24/01/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

17/02/9317 February 1993

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/06/925 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 ALTER MEM AND ARTS 20/05/92

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

11/02/9211 February 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

20/02/9020 February 1990

View Document

20/02/9020 February 1990 ANNUAL RETURN MADE UP TO 24/01/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/07/8931 July 1989 ANNUAL RETURN MADE UP TO 28/02/89

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 02/12/87 NOF

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

25/03/8725 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information