DAVID RISLEY GALLERY LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY POPPY SEBIRE

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RISLEY / 01/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: G OFFICE CHANGED 11/04/06 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED JETX LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: G OFFICE CHANGED 05/08/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company