RYNTECH CONSULTING LIMITED

Company Documents

DateDescription
27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Insolvency filing

View Document

26/08/2026 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/2026 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/08/2026 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 14/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 15/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 14/05/2019

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 COMPANY RESTORED ON 02/01/2019

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 14/02/2018

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CAMPBELL / 15/02/2017

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/05/1415 May 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