Having been setup in 2001, The Rickter Company Ltd are based in Team Valley. We don't currently know the number of employees at the company. The companies directors are Stead, Keith, Hutchinson, Frederick Thomas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEAD, Keith | 08 January 2001 | - | 1 |
HUTCHINSON, Frederick Thomas | 08 January 2001 | 31 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 August 2018 | |
LIQ14 - N/A | 04 May 2018 | |
AD01 - Change of registered office address | 14 March 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
4.20 - N/A | 08 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 January 2015 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AD01 - Change of registered office address | 17 January 2014 | |
AD01 - Change of registered office address | 18 November 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AD04 - Change of location of company records to the registered office | 01 February 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 February 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 20 January 2009 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 12 February 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 05 February 2007 | |
287 - Change in situation or address of Registered Office | 29 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
AA - Annual Accounts | 28 October 2002 | |
225 - Change of Accounting Reference Date | 24 October 2002 | |
363s - Annual Return | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 30 January 2001 | |
NEWINC - New incorporation documents | 08 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2001 | Outstanding |
N/A |