RETAIL TECHNOLOGY OPTIMISATION LIMITED

Company Documents

DateDescription
06/12/136 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/11/1322 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1315 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
80 MOUNT STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 6HH

View Document

08/11/138 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/11/138 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1322 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS O'CALLAGHAN / 01/10/2009

View Document

24/07/0924 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, UNIT D, HARRY'S COURT, COOMB, ROAD, MOOR GREEN IND ESTATE, ENGINE LANE, NOTTINGHAM, NG16 3QU

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 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