RIBY SHIPPING CO LIMITED

Company Documents

DateDescription
01/09/111 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1116 August 2011 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

15/06/1115 June 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/09/108 September 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/09/2011: DEFER TO 01/09/2011

View Document

13/07/1013 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

07/07/087 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MACLAREN HOUSE SKERNE ROAD DRIFFIELD EAST YORKSHIRE YO25 6PN

View Document

22/08/0622 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

13/07/0613 July 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

20/06/0620 June 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/0620 June 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/06/066 June 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/05/0630 May 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/05/062 May 2006 APPLICATION FOR STRIKING-OFF

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 11 HEDON ROAD HULL HU9 1LH

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAUL'S STREET LEEDS LS1 2TE

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: C/O A F WALTON & CO 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED PALLETS R US LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 Incorporation

View Document


More Company Information