RTS TEXTILE RECYCLERS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

15/08/2415 August 2024 Removal of liquidator by court order

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-13

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

04/01/234 January 2023 Termination of appointment of Rajesh Voralia as a director on 2022-11-30

View Document

22/12/2222 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-22

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2020-10-18

View Document

06/11/186 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1819 October 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00012212,00009168

View Document

21/09/1821 September 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

20/11/1720 November 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM UNIT B HORTON CLOSE WEST DRAYTON UB7 8EB ENGLAND

View Document

13/11/1713 November 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012212,00009168

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM THE REGISTERED OFFICE 941 UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0NJ

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

13/08/1513 August 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 941 UXBRIDGE ROAD UXBRIDGE UB10 0NJ ENGLAND

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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