RIBBLE VALLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE

View Document

15/09/1215 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JODY WHITE

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CAROL WHITE

View Document

01/04/101 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED JODY WHITE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN GRIFFITHS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
MOORSIDE, MOORSIDE LANE, WISWELL
CLITHEROE
LANCASHIRE
BB7 9DB

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0526 February 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