R-tech Services Ltd was established in 2002. Franks, Lynn Elizabeth, Franks, Antony Robert, Dr, Franks, Benjamin David, Franks, Lynn Elizabeth are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKS, Antony Robert, Dr | 27 September 2002 | - | 1 |
FRANKS, Benjamin David | 05 May 2015 | - | 1 |
FRANKS, Lynn Elizabeth | 16 February 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKS, Lynn Elizabeth | 08 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
RESOLUTIONS - N/A | 20 March 2020 | |
PSC02 - N/A | 09 March 2020 | |
PSC07 - N/A | 09 March 2020 | |
PSC07 - N/A | 09 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
PSC01 - N/A | 16 December 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
AA - Annual Accounts | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 15 July 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 16 October 2007 | |
363s - Annual Return | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 11 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 September 2005 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 23 July 2004 | |
225 - Change of Accounting Reference Date | 21 July 2004 | |
363s - Annual Return | 08 October 2003 | |
RESOLUTIONS - N/A | 07 April 2003 | |
RESOLUTIONS - N/A | 07 April 2003 | |
RESOLUTIONS - N/A | 07 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
123 - Notice of increase in nominal capital | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
NEWINC - New incorporation documents | 27 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2012 | Outstanding |
N/A |
Debenture deed | 31 December 2002 | Fully Satisfied |
N/A |