- Company Overview for RT-MB SYSTEMS LIMITED (11535378)
- Filing history for RT-MB SYSTEMS LIMITED (11535378)
- People for RT-MB SYSTEMS LIMITED (11535378)
- More for RT-MB SYSTEMS LIMITED (11535378)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
25 Jul 2022 | CERTNM |
Company name changed revector technologies LIMITED\certificate issued on 25/07/22
|
|
11 Nov 2021 | PSC04 | Change of details for Mr Philip Andrew Gent as a person with significant control on 5 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Michael Graham Foster on 5 November 2021 | |
07 Nov 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
02 Sep 2021 | CH01 | Director's details changed for Mr Michael Graham Foster on 23 August 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Philip Andrew Gent as a person with significant control on 29 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Philip Andrew Gent on 29 June 2021 | |
11 Sep 2020 | PSC04 | Change of details for Mr Philip Andrew Gent as a person with significant control on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from Egerton House River Lane Saltney Chester CH4 8RH United Kingdom to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 11 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Michael Graham Foster as a person with significant control on 24 November 2019 | |
11 Sep 2020 | PSC01 | Notification of Philip Andrew Gent as a person with significant control on 24 November 2019 | |
20 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Dec 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 January 2020 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|