DUNCAN RILEY LIMITED

Company Documents

DateDescription
18/10/1618 October 2016 BONA VACANTIA DISCLAIMER

View Document

15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH RILEY / 31/12/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RILEY / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH RILEY / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR OLWYN GENT

View Document

18/05/0918 May 2009 SECRETARY APPOINTED LOUISE ELIZABETH RILEY

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DUNCAN RILEY

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY LYNDA WAINWRIGHT

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED BRITTON & ROBSON LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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