T A RITCHIE LTD.
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
23/12/2123 December 2021 | Application to strike the company off the register |
25/03/2125 March 2021 | PREVEXT FROM 31/05/2020 TO 30/11/2020 |
25/03/2125 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
06/09/186 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALEXANDER RITCHIE |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/08/1420 August 2014 | APPOINTMENT TERMINATED, SECRETARY ELAINE RITCHIE |
20/08/1420 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ELAINE RITCHIE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
14/02/0914 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/03/0818 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/05/073 May 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
21/03/0721 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/03/0614 March 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
14/03/0614 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/11/0416 November 2004 | COMPANY NAME CHANGED ROSE STREET BUTCHERS LTD. CERTIFICATE ISSUED ON 16/11/04 |
06/04/046 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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