Advanced company searchLink opens in new window

RICATEK LTD

Company number SC363221

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.26(Scot) Return of final meeting of voluntary winding up
02 Nov 2012 AD01 Registered office address changed from 1/6 Comiston Place Edinburgh Midlothian EH10 6AF on 2 November 2012
05 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 16.894
10 Nov 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 16.722
31 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Nov 2010 CH01 Director's details changed for Director Mark Muir on 12 November 2010
13 Oct 2010 AP01 Appointment of Director Mark Muir as a director
08 Oct 2010 CC04 Statement of company's objects
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment ratified 21/03/2010
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 15.818
04 Oct 2010 AP01 Appointment of Mr Roger Barker as a director
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 11.22
01 Sep 2010 SH02 Sub-division of shares on 25 August 2010
01 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/08/2010
25 Aug 2010 CH01 Director's details changed for Sami Khawam on 1 August 2010
25 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Sami Khawam on 29 July 2010
24 Aug 2010 CH01 Director's details changed for Ioannis Nousias on 29 July 2010
29 Jul 2009 NEWINC Incorporation