Race Timing Systems Ltd was registered on 29 January 2007 and are based in Clevedon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Farmer, Kevin, Mcpheat, Martin David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCPHEAT, Martin David | 29 January 2007 | 14 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMER, Kevin | 30 January 2008 | 04 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 December 2019 | |
L64.07 - Release of Official Receiver | 20 September 2019 | |
COCOMP - Order to wind up | 05 January 2019 | |
AD01 - Change of registered office address | 14 November 2018 | |
DISS16(SOAS) - N/A | 26 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2015 | |
DISS16(SOAS) - N/A | 29 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
TM02 - Termination of appointment of secretary | 04 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AD01 - Change of registered office address | 04 April 2014 | |
AAMD - Amended Accounts | 03 April 2014 | |
AR01 - Annual Return | 20 February 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AD01 - Change of registered office address | 01 March 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
CH03 - Change of particulars for secretary | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 13 March 2009 | |
287 - Change in situation or address of Registered Office | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
225 - Change of Accounting Reference Date | 03 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
NEWINC - New incorporation documents | 29 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 13 April 2011 | Outstanding |
N/A |
Debenture | 23 February 2009 | Outstanding |
N/A |