R. S. RYDER LIMITED

Company Documents

DateDescription
09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE JONES

View Document

25/06/1225 June 2012 SECRETARY APPOINTED VICTORIA JANE O'BRIEN

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED
ACQUISITION VEHICLE LIMITED
CERTIFICATE ISSUED ON 20/05/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
BRITANNIA HOUSE
50 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS B3 2LT

View Document

21/04/0521 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