RTJ SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

22/12/2122 December 2021 Removal of liquidator by court order

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-08-06

View Document

04/10/194 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2019:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2018:LIQ. CASE NO.1

View Document

11/10/1711 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/176 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/10/1619 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016

View Document

05/10/155 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015

View Document

25/09/1425 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM ARCHITECTURAL HOUSE 6 OLD BRICKYARD ROAD SANDLEHEATH FORDINGBRIDGE HAMPSHIRE SP6 1PA

View Document

20/08/1420 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1420 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057592250002

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA GIBBONS

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA GIBBONS

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 10C FOREST CORNER FARM HANGERSLEY NR RINGWOOD HAMPSHIRE BH24 3JW

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GIBBONS / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES GIBBONS / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA GIBBONS / 09/04/2010

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 23 FAIRLIE RINGWOOD HAMPSHIRE BH24 1TP

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information