Based in Leeds in West Yorkshire, Rheintacho Uk Ltd was setup in 1989, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. There are currently 1-10 employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUHLER, William Frank | 23 October 2018 | - | 1 |
HARGRAVES, Paul Leslie | N/A | - | 1 |
MOZER, Christoph | 17 January 2001 | - | 1 |
BEHRENS, Henning | 01 October 2001 | 09 December 2005 | 1 |
HARTKOPF, Klaus | 17 January 2001 | 31 August 2001 | 1 |
HEBBLETHWAITE, John Douglas | N/A | 20 May 1994 | 1 |
LENZ, Klaus Peter | 06 August 2006 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 08 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 January 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 20 May 2019 | |
SH06 - Notice of cancellation of shares | 01 February 2019 | |
SH01 - Return of Allotment of shares | 18 December 2018 | |
AP01 - Appointment of director | 23 October 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 04 December 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
CERTNM - Change of name certificate | 13 August 2014 | |
CONNOT - N/A | 13 August 2014 | |
CERTNM - Change of name certificate | 16 July 2014 | |
CONNOT - N/A | 16 July 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 22 September 2010 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 18 October 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
363a - Annual Return | 11 November 2005 | |
AAMD - Amended Accounts | 24 October 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
363s - Annual Return | 16 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
123 - Notice of increase in nominal capital | 09 January 2004 | |
AA - Annual Accounts | 07 September 2003 | |
363s - Annual Return | 26 October 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
225 - Change of Accounting Reference Date | 26 February 2001 | |
AA - Annual Accounts | 16 February 2001 | |
225 - Change of Accounting Reference Date | 13 February 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 29 December 2000 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 20 April 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 24 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1997 | |
363s - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 11 August 1997 | |
395 - Particulars of a mortgage or charge | 11 July 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 02 April 1996 | |
363s - Annual Return | 18 October 1995 | |
AA - Annual Accounts | 09 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1995 | |
363s - Annual Return | 28 October 1994 | |
395 - Particulars of a mortgage or charge | 21 September 1994 | |
AUD - Auditor's letter of resignation | 07 August 1994 | |
287 - Change in situation or address of Registered Office | 26 July 1994 | |
386 - Notice of passing of resolution removing an auditor | 01 July 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 1994 | |
288 - N/A | 26 May 1994 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 19 October 1993 | |
AA - Annual Accounts | 23 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1993 | |
363s - Annual Return | 18 October 1992 | |
395 - Particulars of a mortgage or charge | 10 September 1992 | |
395 - Particulars of a mortgage or charge | 10 September 1992 | |
AA - Annual Accounts | 12 June 1992 | |
AA - Annual Accounts | 04 December 1991 | |
363b - Annual Return | 11 November 1991 | |
RESOLUTIONS - N/A | 20 March 1990 | |
288 - N/A | 20 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1990 | |
123 - Notice of increase in nominal capital | 20 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1990 | |
395 - Particulars of a mortgage or charge | 02 January 1990 | |
288 - N/A | 13 October 1989 | |
NEWINC - New incorporation documents | 11 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 1997 | Outstanding |
N/A |
Debenture | 15 September 1994 | Fully Satisfied |
N/A |
Debenture | 04 September 1992 | Fully Satisfied |
N/A |
Charge over credit balances | 04 September 1992 | Fully Satisfied |
N/A |
Debenture | 22 December 1989 | Fully Satisfied |
N/A |