Rds Technology Ltd was established in 1994, it has a status of "Liquidation". We don't know the number of employees at this company. Rds Technology Ltd has 6 directors listed as Staite, Neil Anthony, Danby, Richard Christopher Gower, Jennings, John Paul, Moore, Malcolm, Nelson, Peter George, Simkins, Angela Julie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANBY, Richard Christopher Gower | 30 November 1994 | 31 December 2013 | 1 |
JENNINGS, John Paul | 01 January 2002 | 15 December 2015 | 1 |
MOORE, Malcolm | 01 November 2012 | 20 April 2015 | 1 |
NELSON, Peter George | 30 November 1994 | 31 December 2016 | 1 |
SIMKINS, Angela Julie | 02 January 2014 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAITE, Neil Anthony | 15 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 April 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
LIQ01 - N/A | 24 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
CS01 - N/A | 10 December 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 24 October 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 07 December 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 07 December 2016 | |
AUD - Auditor's letter of resignation | 04 August 2016 | |
AR01 - Annual Return | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AA01 - Change of accounting reference date | 14 January 2016 | |
AP03 - Appointment of secretary | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
AP01 - Appointment of director | 15 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
MR04 - N/A | 22 April 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
MR01 - N/A | 22 August 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AD01 - Change of registered office address | 21 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
AUD - Auditor's letter of resignation | 05 December 2012 | |
AUD - Auditor's letter of resignation | 05 December 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
MISC - Miscellaneous document | 06 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 25 January 2006 | |
353 - Register of members | 25 January 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 06 December 2002 | |
AA - Annual Accounts | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
363s - Annual Return | 12 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 31 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
363s - Annual Return | 08 December 1999 | |
AA - Annual Accounts | 14 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
363s - Annual Return | 03 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 July 1998 | |
288a - Notice of appointment of directors or secretaries | 30 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1998 | |
363s - Annual Return | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 02 December 1997 | |
225 - Change of Accounting Reference Date | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
AUD - Auditor's letter of resignation | 18 November 1997 | |
RESOLUTIONS - N/A | 12 November 1997 | |
RESOLUTIONS - N/A | 12 November 1997 | |
RESOLUTIONS - N/A | 12 November 1997 | |
RESOLUTIONS - N/A | 12 November 1997 | |
225 - Change of Accounting Reference Date | 12 November 1997 | |
287 - Change in situation or address of Registered Office | 12 November 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1997 | |
123 - Notice of increase in nominal capital | 12 November 1997 | |
MEM/ARTS - N/A | 12 November 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
169 - Return by a company purchasing its own shares | 31 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 04 December 1996 | |
395 - Particulars of a mortgage or charge | 03 December 1996 | |
AA - Annual Accounts | 08 July 1996 | |
363s - Annual Return | 24 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 February 1995 | |
288 - N/A | 22 February 1995 | |
RESOLUTIONS - N/A | 14 February 1995 | |
MEM/ARTS - N/A | 14 February 1995 | |
CERTNM - Change of name certificate | 10 February 1995 | |
CERTNM - Change of name certificate | 10 February 1995 | |
395 - Particulars of a mortgage or charge | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
NEWINC - New incorporation documents | 30 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2013 | Fully Satisfied |
N/A |
Legal charge | 25 November 1996 | Fully Satisfied |
N/A |
Debenture | 21 December 1994 | Fully Satisfied |
N/A |