Advanced company searchLink opens in new window

RTT MAINTENANCE AND SPECIAL PROJECTS LIMITED

Company number 03928351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 3.6 Receiver's abstract of receipts and payments to 31 May 2014
16 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
04 Jun 2014 3.6 Receiver's abstract of receipts and payments to 19 March 2014
24 May 2013 3.6 Receiver's abstract of receipts and payments to 19 March 2013
13 May 2013 TM01 Termination of appointment of Terry John Peckham as a director on 3 February 2006
08 May 2012 3.6 Receiver's abstract of receipts and payments to 19 March 2012
24 May 2011 3.6 Receiver's abstract of receipts and payments to 19 March 2011
20 May 2010 3.6 Receiver's abstract of receipts and payments to 19 March 2010
13 May 2009 3.6 Receiver's abstract of receipts and payments to 19 March 2009
19 May 2008 3.6 Receiver's abstract of receipts and payments to 19 March 2009
18 May 2007 3.6 Receiver's abstract of receipts and payments
04 Jul 2006 287 Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN
03 Jul 2006 MISC Statement of affairs
03 Jul 2006 3.10 Administrative Receiver's report
24 Mar 2006 288b Secretary resigned
22 Mar 2006 405(1) Appointment of receiver/manager
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge
10 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2006 395 Particulars of mortgage/charge
25 Oct 2005 288b Director resigned
09 Jun 2005 395 Particulars of mortgage/charge
09 Jun 2005 288a New secretary appointed
09 Jun 2005 288b Secretary resigned