About

Registered Number: 04837554
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Prospect House 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

 

Founded in 2003, Reminder Time Ltd are based in Southampton, it has a status of "Liquidation". There is one director listed as Stock, Alan Paul for the company. We don't know the number of employees at Reminder Time Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOCK, Alan Paul 18 July 2003 01 April 2014 1

Filing History

Document Type Date
WU14 - N/A 04 August 2020
WU04 - N/A 04 August 2020
WU07 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
WU07 - N/A 09 November 2018
COCOMP - Order to wind up 09 November 2018
COCOMP - Order to wind up 09 November 2018
WU07 - N/A 07 December 2017
AD01 - Change of registered office address 31 August 2017
LIQ MISC - N/A 31 October 2016
AD01 - Change of registered office address 15 September 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 September 2015
COCOMP - Order to wind up 01 July 2015
DISS16(SOAS) - N/A 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
TM02 - Termination of appointment of secretary 18 July 2014
MR04 - N/A 22 October 2013
MR01 - N/A 22 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 02 October 2009
RESOLUTIONS - N/A 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
363a - Annual Return 26 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
287 - Change in situation or address of Registered Office 15 June 2004
287 - Change in situation or address of Registered Office 21 January 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Outstanding

N/A

Debenture 16 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.