Download leads from Nexok and grow your business. Find out more

Realtime Limited

Documents

Total Documents26
Total Pages121

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off
21 September 2004First Gazette notice for compulsory strike-off
29 August 2002Full accounts made up to 30 June 2002
11 February 2002Return made up to 01/02/02; full list of members
10 September 2001Full accounts made up to 30 June 2001
23 July 2001Registered office changed on 23/07/01 from: 23 chestnut grove south benfleet essex SS7 5RX
21 February 2001New secretary appointed
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
28 September 2000Full accounts made up to 30 June 2000
25 May 2000Full accounts made up to 30 June 1999
11 February 2000Return made up to 15/02/00; full list of members
12 March 1999New director appointed
25 February 1999Full accounts made up to 30 June 1998
25 February 1999Return made up to 15/02/99; no change of members
8 April 1998Return made up to 15/02/98; no change of members
14 November 1997Full accounts made up to 30 June 1997
13 March 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
31 December 1996Registered office changed on 31/12/96 from: 23 chestnut grove south benfleet essex SS7 5RX
3 November 1996Accounting reference date notified as 30/06
26 June 1996Registered office changed on 26/06/96 from: peter tucker & co essex house county place chelmsford essex CM2 0RE
26 June 1996New director appointed
26 June 1996New secretary appointed
19 June 1996Director resigned
19 June 1996Secretary resigned
19 June 1996Registered office changed on 19/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
15 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing