REGIONAL INFRASTRUCTURE FOR SOCIAL ENTERPRISE LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

04/04/134 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 17/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
UNIT B PYNES HILL
EXETER
EX2 5AZ

View Document

04/04/134 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN ECKHART

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BOOTH

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE MAHDIYONE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE MALINDINE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE FLINT

View Document

21/03/1221 March 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

21/03/1221 March 2012 17/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 WIND UP AND DISSOLVED 01/11/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEAVER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA MOORE

View Document

22/03/1122 March 2011 17/03/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MS ROSALIND MARGUERITE BOOTH

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MS ANNE MALINDINE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY MATTHEWS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEWART

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN OLOSUNDE

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CASEY

View Document

30/03/1030 March 2010 17/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CASEY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINIAN PALMER OLOSUNDE / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS DAWN ECKHART

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS LINDSEY VICTORIA HALL

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITE

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CASEY / 07/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH STEWART / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE FINDLAY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEAVER / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NORTH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRIS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH WHITE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY MINNETTE MATTHEWS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINIAN PALMER OLOSUNDE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE MAHDIYONE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOY FLINT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA FRANCES MOORE / 06/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BONNER / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ATKINSON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI / 05/10/2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR MOHAMMAD ALI

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ALI / 08/04/2009

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH REYNOLDS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MS CLARE LOUISE MAHDIYONE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BLANC

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WRIGHT

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD FOWLER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR JUSTINIAN PALMER OLOSUNDE

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM GROUND FLOOR UNIT B PYNES HILL EXETER DEVON EX2 5AZ

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MISS WENDY MINNETTE MATTHEWS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR ANDREW RICHARD NORTH

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MS DEBORAH STEWART

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR ALAN JOHN BONNER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR HELEN VINES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PLUMB

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GREG TAYLOR

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW NORTH

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 UNIT 1 CRANMERE COURT LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8PW

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 25 WOLSELEY CLOSE PLYMOUTH DEVON PL2 3BY

View Document

06/08/036 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 Incorporation

View Document

17/03/0317 March 2003 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