- Company Overview for RTS CLAIMS LIMITED (05803605)
- Filing history for RTS CLAIMS LIMITED (05803605)
- People for RTS CLAIMS LIMITED (05803605)
- More for RTS CLAIMS LIMITED (05803605)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2010 | AR01 |
Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AD01 | Registered office address changed from 210 st Vincent Street West Ladywood Birmingham B16 8RP on 2 February 2010 | |
02 Feb 2010 | AP03 | Appointment of Abid Ali as a secretary | |
02 Feb 2010 | TM02 | Termination of appointment of Pervez Ali as a secretary | |
02 Feb 2010 | TM01 | Termination of appointment of Ashiq Ali as a director | |
22 Jan 2010 | AR01 | Annual return made up to 3 May 2009 with full list of shareholders | |
04 Aug 2009 | AA | Accounts made up to 31 May 2009 | |
08 Jul 2008 | AA | Accounts made up to 31 May 2008 | |
08 Jul 2008 | AA | Accounts made up to 31 May 2007 | |
16 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
31 Oct 2007 | 363a | Return made up to 03/05/07; full list of members | |
31 Oct 2007 | 288c | Director's particulars changed | |
30 Sep 2007 | 288c | Director's particulars changed | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: 6 st mary's row mosely birmingham B13 8JG | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | NEWINC | Incorporation |