RAL WATER TREATMENT LIMITED

05527458
BAKER STREET LONDON ENGLAND W1U 6RP

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 7 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 accounts Annual Accounts 7 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 6 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Richard Frederick Charles Mulley) 2 Buy now
23 Oct 2015 officers Change of particulars for secretary (Mr Richard Frederick Charles Mulley) 1 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
15 Aug 2014 annual-return Annual Return 7 Buy now
23 May 2014 accounts Annual Accounts 6 Buy now
17 Sep 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
13 Sep 2012 annual-return Annual Return 7 Buy now
08 Jun 2012 accounts Annual Accounts 5 Buy now
11 Aug 2011 annual-return Annual Return 7 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
16 Sep 2010 annual-return Annual Return 7 Buy now
16 Sep 2010 officers Change of particulars for director (Stephen John Woolfenden) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Richard Frederick Charles Mulley) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Anthony Gerard Brookes) 2 Buy now
29 Jun 2010 accounts Annual Accounts 6 Buy now
22 Sep 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 5 Buy now
14 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
08 Oct 2007 annual-return Return made up to 04/08/07; full list of members 3 Buy now
08 Oct 2007 officers Director's particulars changed 1 Buy now
08 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jun 2007 accounts Annual Accounts 10 Buy now
30 Aug 2006 annual-return Return made up to 04/08/06; full list of members 3 Buy now
24 Aug 2006 capital Ad 01/12/05--------- £ si 99@1=99 £ ic 300/399 2 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 4 britten close ash aldershot surrey GU12 6LS 1 Buy now
26 Jul 2006 officers New director appointed 1 Buy now
26 Jul 2006 officers New director appointed 1 Buy now
30 Nov 2005 capital Ad 18/11/05--------- £ si 299@1=299 £ ic 1/300 2 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
04 Aug 2005 incorporation Incorporation Company 12 Buy now