T A RITCHIE LTD.

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

25/03/2125 March 2021 PREVEXT FROM 31/05/2020 TO 30/11/2020

View Document

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALEXANDER RITCHIE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE RITCHIE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE RITCHIE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED ROSE STREET BUTCHERS LTD. CERTIFICATE ISSUED ON 16/11/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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