RFT PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF TRACY JAYNE STAINTHORPE AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JAYNE STAINTHORPE

View Document

12/02/1912 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY STAINTHORPE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 105 HAWKINS CRESCENT BRADLEY STOKE BRISTOL BS32 8EL

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR DANIEL LEONARD SMITH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JONATHAN PETER HEMMENS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HEMMENS

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 37 EIGHTH AVENUE FILTON BRISTOL BS7 0QS ENGLAND

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HEMMENS / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY STAINTHORPE / 01/04/2014

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HEMMENS / 21/03/2014

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