Founded in 2007, Ritec Developers Ltd have registered office in London, it has a status of "InsolvencyProceedings". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Phillip | 02 May 2007 | - | 1 |
ANDREWS, Sandra Ann | 02 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AM19 - N/A | 27 February 2018 | |
AM10 - N/A | 20 September 2017 | |
AM06 - N/A | 28 April 2017 | |
2.17B - N/A | 13 April 2017 | |
2.16B - N/A | 05 April 2017 | |
RM02 - N/A | 24 March 2017 | |
AD01 - Change of registered office address | 07 March 2017 | |
2.12B - N/A | 01 March 2017 | |
AR01 - Annual Return | 04 November 2016 | |
RM01 - N/A | 08 August 2016 | |
RM01 - N/A | 08 August 2016 | |
3.6 - Abstract of receipt and payments in receivership | 28 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 09 April 2016 | |
3.6 - Abstract of receipt and payments in receivership | 09 April 2016 | |
3.6 - Abstract of receipt and payments in receivership | 14 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 October 2014 | |
3.6 - Abstract of receipt and payments in receivership | 14 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 08 October 2013 | |
AD01 - Change of registered office address | 19 September 2013 | |
AR01 - Annual Return | 10 June 2013 | |
3.6 - Abstract of receipt and payments in receivership | 22 March 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AD01 - Change of registered office address | 11 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 19 September 2012 | |
AR01 - Annual Return | 15 September 2012 | |
3.6 - Abstract of receipt and payments in receivership | 24 May 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
LQ01 - Notice of appointment of receiver or manager | 15 March 2011 | |
CERTNM - Change of name certificate | 18 January 2011 | |
CONNOT - N/A | 18 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 29 May 2009 | |
363a - Annual Return | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
NEWINC - New incorporation documents | 02 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 September 2007 | Outstanding |
N/A |
Debenture | 28 July 2007 | Outstanding |
N/A |