RTD SYSTEMS LIMITED

06684691
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
13 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jun 2024 resolution Resolution 1 Buy now
13 Jun 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 9 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 9 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 9 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 11 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 12 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
24 Jul 2015 capital Notice of cancellation of shares 4 Buy now
24 Jul 2015 resolution Resolution 1 Buy now
24 Jul 2015 capital Return of purchase of own shares 3 Buy now
17 Jul 2015 incorporation Memorandum Articles 11 Buy now
19 Jun 2015 accounts Annual Accounts 7 Buy now
10 Jun 2015 officers Termination of appointment of director (David Christopher Hanson) 1 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
14 Jul 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Change of particulars for director (Mr Alan Peter Sheridan) 2 Buy now
28 Mar 2011 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2010 accounts Annual Accounts 2 Buy now
10 Feb 2010 capital Return of Allotment of shares 2 Buy now
10 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2010 officers Appointment of director (Mr David Christopher Hanson) 2 Buy now
18 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
01 Sep 2008 incorporation Incorporation Company 14 Buy now