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

Real Time System Consulting Ltd

Documents

Total Documents91
Total Pages351

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off
18 December 2012Final Gazette dissolved via voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
21 August 2012Application to strike the company off the register
21 August 2012Application to strike the company off the register
31 May 2012Registered office address changed from Angel House 36 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY on 31 May 2012
31 May 2012Registered office address changed from Angel House 36 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY on 31 May 2012
31 May 2012Termination of appointment of Martin Micallef-Eynaud as a secretary
31 May 2012Termination of appointment of Martin Francis Micallef-Eynaud as a secretary on 28 May 2012
27 April 2012Accounts for a dormant company made up to 31 December 2011
27 April 2012Accounts for a dormant company made up to 31 December 2011
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
18 May 2011Accounts for a dormant company made up to 31 December 2010
18 May 2011Accounts for a dormant company made up to 31 December 2010
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
29 July 2010Accounts for a dormant company made up to 31 December 2009
29 July 2010Accounts for a dormant company made up to 31 December 2009
16 February 2010Registered office address changed from 118-120 Warwick Street Leamington Spa Warwickshire CV32 4QY on 16 February 2010
16 February 2010Registered office address changed from 118-120 Warwick Street Leamington Spa Warwickshire CV32 4QY on 16 February 2010
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 October 2009Director's details changed for Mr Geoffrey Alistair Cave on 7 October 2009
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 October 2009Director's details changed for Mr Geoffrey Alistair Cave on 7 October 2009
9 October 2009Director's details changed for Mrs Patricia Mary Cave on 7 October 2009
9 October 2009Director's details changed for Mrs Patricia Mary Cave on 7 October 2009
9 October 2009Director's details changed for Mr Geoffrey Alistair Cave on 7 October 2009
9 October 2009Director's details changed for Mrs Patricia Mary Cave on 7 October 2009
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
30 July 2009Accounts for a dormant company made up to 31 December 2008
30 July 2009Accounts made up to 31 December 2008
6 October 2008Return made up to 06/10/08; full list of members
6 October 2008Return made up to 06/10/08; full list of members
22 August 2008Accounts made up to 31 December 2007
22 August 2008Accounts for a dormant company made up to 31 December 2007
29 November 2007Return made up to 06/10/07; no change of members
29 November 2007Return made up to 06/10/07; no change of members
15 October 2007Accounts made up to 31 December 2006
15 October 2007Accounts for a dormant company made up to 31 December 2006
18 October 2006Return made up to 06/10/06; full list of members
18 October 2006Return made up to 06/10/06; full list of members
8 September 2006Accounts made up to 31 December 2005
8 September 2006Accounts for a dormant company made up to 31 December 2005
19 October 2005Accounts made up to 31 December 2004
19 October 2005Accounts for a dormant company made up to 31 December 2004
17 October 2005Return made up to 06/10/05; full list of members
17 October 2005Return made up to 06/10/05; full list of members
31 October 2004Accounts for a dormant company made up to 31 December 2003
31 October 2004Accounts made up to 31 December 2003
27 October 2004Return made up to 06/10/04; full list of members
27 October 2004Return made up to 06/10/04; full list of members
15 October 2003Return made up to 06/10/03; full list of members
15 October 2003Accounts for a dormant company made up to 31 December 2002
15 October 2003Accounts made up to 31 December 2002
15 October 2003Return made up to 06/10/03; full list of members
22 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
22 October 2002Return made up to 06/10/02; full list of members
3 October 2002Accounts for a dormant company made up to 31 December 2001
3 October 2002Accounts made up to 31 December 2001
1 November 2001Accounts made up to 31 December 2000
1 November 2001Accounts for a dormant company made up to 31 December 2000
12 October 2001Return made up to 06/10/01; full list of members
12 October 2001Return made up to 06/10/01; full list of members
28 November 2000New secretary appointed
28 November 2000New secretary appointed
28 November 2000New director appointed
28 November 2000New director appointed
24 November 2000Return made up to 06/10/00; full list of members
24 November 2000Return made up to 06/10/00; full list of members
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 March 2000Accounts made up to 31 December 1999
30 March 2000Accounts for a dormant company made up to 31 December 1999
5 March 2000Return made up to 06/10/99; full list of members
5 March 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary resigned
26 August 1999Accounting reference date extended from 31/10/99 to 31/12/99
26 August 1999Accounting reference date extended from 31/10/99 to 31/12/99
8 January 1999New director appointed
8 January 1999New director appointed
29 December 1998New secretary appointed
29 December 1998New secretary appointed
29 December 1998Registered office changed on 29/12/98 from: 152 city road london EC1V 2NX
29 December 1998Registered office changed on 29/12/98 from: 152 city road london EC1V 2NX
16 November 1998Secretary resigned
16 November 1998Secretary resigned
16 November 1998Director resigned
16 November 1998Director resigned
6 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing