RTT GROUP PLC

Company Documents

DateDescription
25/09/0825 September 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/0825 June 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

19/05/0819 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2009:LIQ. CASE NO.1

View Document

18/05/0718 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/07/063 July 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

03/07/063 July 2006 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

20/06/0620 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

24/03/0624 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RECIFICATION OF SHARE REGISTER

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED RTT ENGINEERING SERVICES PLC CERTIFICATE ISSUED ON 17/02/00

View Document

28/01/0028 January 2000 ADOPT MEM AND ARTS 18/11/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 14/02/96

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 � IC 93765/76765 15/06/95 � SR 17000@1=17000

View Document

11/07/9511 July 1995 RE SHARES 31/03/95

View Document

05/12/945 December 1994 � SR 17000@1 22/08/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 34000 SHS 22/08/94

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: G OFFICE CHANGED 13/02/91 STRATHMORE HOUSE 31 -33 HIGH STREET CARSHALTON SURREY SM5 3AX

View Document

24/10/9024 October 1990 � NC 100000/250000 09/08

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: G OFFICE CHANGED 14/06/90 GARDEN HALL HOUSE WELLESLEY ROAD SUTTON SURREY SM2 5BW

View Document

24/05/9024 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/9024 May 1990 AUDITORS' REPORT

View Document

24/05/9024 May 1990 AUDITORS' STATEMENT

View Document

24/05/9024 May 1990 BALANCE SHEET

View Document

24/05/9024 May 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/05/9024 May 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/05/9024 May 1990 ADOPT MEM AND ARTS 14/02/90

View Document

24/05/9024 May 1990 REREGISTRATION PRI-PLC 14/02/90

View Document

24/05/9024 May 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 RETURN MADE UP TO 03/10/89; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 CONVE 06/11/89

View Document

17/11/8917 November 1989 ALTER MEM AND ARTS 11/10/89

View Document

17/11/8917 November 1989 2OOO AS BOUNUS ISSUE 11/10/89

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 17/10/88; NO CHANGE OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: G OFFICE CHANGED 23/08/86 EXECUTIVE HOUSE 55 CARSHALTON ROAD SUTTON SURREY

View Document

21/04/8321 April 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/7412 August 1974 CERTIFICATE OF INCORPORATION

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