MOLYNEUX COLOUR LTD

Company Documents

DateDescription
26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/10/1410 October 2014 COMPANY NAME CHANGED RIVERDALE COLOUR LIMITED
CERTIFICATE ISSUED ON 10/10/14

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/11/133 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLEN

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN MOLYNEUX-ROYAL / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MOLYNEUX-ROYALL / 28/08/2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY IRENE BENTLEY

View Document

13/01/1113 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR MARK JOHN MOLYNEUX-ROYAL

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MOLYNEUX-ROYALL / 20/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN GLEN / 20/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 25 MELFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RZ

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 6 GREETBY PLACE SKELMERSDALE WN8 9UL

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 25 MELFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RZ

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS; AMEND

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RICHARD IAN GLEN

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 1 NAVIGATION BUSINESS NAVIGATION WAY ASHTON ON RIBBLE PRESTON PR2 2YP

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 1 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 SUITE F25 PRESTON TECHNOLOGY MANAGEMENT CENTRE, MARSH LANE, PRESTON LANCASHIRE PR1 8UQ

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 SUITE 25, THE MANAGEMENT CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 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