RHYME AND VERSE LIMITED

Company Documents

DateDescription
01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

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

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/03/141 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/04/1319 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED TIFFANY'S CATERING LTD CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/03/1121 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENE / 31/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HARRINGTON / 31/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PREVSHO FROM 29/02/2008 TO 30/11/2007

View Document

22/09/0722 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED WARLEY PARK LEISURE LTD CERTIFICATE ISSUED ON 16/08/07

View Document

14/02/0714 February 2007 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