Rtg Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 15, 1999)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
RAIL TECH EAST ANGLIA LIMITED
RAIL TECH GROUP LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03332998 |
Record last updated | Saturday, April 25, 2015 5:24:47 AM UTC |
Official Address | Byron House Cambridge Business Park Cowley Road Cambridgeshire Cb40wz East Chesterton There are 15 companies registered at this street |
Postal Code | CB40WZ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 8, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jul 8, 2009 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Feb 24, 2009 | Liquidator's progress report | |
Registry | Aug 26, 2008 | Liquidator's progress report 3332... | |
Registry | Mar 13, 2008 | Liquidator's progress report | |
Registry | Feb 22, 2007 | Change in situation or address of registered office | |
Registry | Jan 25, 2007 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Sep 12, 2006 | Administrator's progress report | |
Registry | Apr 28, 2006 | Notice of result of meeting of creditors | |
Registry | Apr 4, 2006 | Company name change | |
Registry | Apr 4, 2006 | Change of name certificate | |
Registry | Mar 24, 2006 | Statement of administrator's proposals | |
Registry | Feb 16, 2006 | Notice of administrators appointment | |
Registry | Feb 8, 2006 | Resignation of a director | |
Registry | Feb 1, 2006 | Resignation of one Finance Director and one Director (a man) | |
Registry | Jul 6, 2005 | Change of accounting reference date | |
Registry | Apr 18, 2005 | Annual return | |
Financials | Aug 4, 2004 | Annual accounts | |
Registry | May 21, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 11, 2004 | Company name change | |
Registry | May 11, 2004 | Company name change 3332... | |
Registry | May 11, 2004 | Change of name certificate | |
Registry | Apr 15, 2004 | Annual return | |
Registry | Jul 3, 2003 | Particulars of a mortgage or charge | |
Financials | Jun 24, 2003 | Annual accounts | |
Registry | Mar 26, 2003 | Annual return | |
Registry | Feb 7, 2003 | Appointment of a director | |
Registry | Feb 7, 2003 | Appointment of a director 3332... | |
Registry | Jan 2, 2003 | Two appointments: 2 men | |
Registry | Aug 14, 2002 | Resignation of a secretary | |
Registry | Aug 14, 2002 | Appointment of a secretary | |
Registry | Aug 1, 2002 | Appointment of a man as Secretary and Finance Manager | |
Registry | Jul 31, 2002 | Resignation of one Secretary (a man) | |
Registry | Apr 8, 2002 | Annual return | |
Financials | Feb 22, 2002 | Annual accounts | |
Registry | Apr 18, 2001 | Annual return | |
Financials | Jan 2, 2001 | Annual accounts | |
Financials | Aug 25, 2000 | Annual accounts 3332... | |
Registry | Apr 11, 2000 | Annual return | |
Registry | Jul 21, 1999 | Annual return 3332... | |
Financials | Apr 15, 1999 | Annual accounts | |
Registry | May 18, 1998 | Annual return | |
Registry | Mar 10, 1998 | Change of accounting reference date | |
Registry | Nov 14, 1997 | Particulars of a mortgage or charge | |
Registry | Aug 22, 1997 | Resignation of a secretary | |
Registry | Aug 22, 1997 | Appointment of a secretary | |
Registry | Aug 22, 1997 | Appointment of a director | |
Registry | Aug 22, 1997 | Change in situation or address of registered office | |
Registry | Aug 22, 1997 | Resignation of a director | |
Registry | Aug 22, 1997 | Appointment of a director | |
Registry | Mar 13, 1997 | Five appointments: 2 companies and 3 men | |