RIBBLE VALLEY ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CROSS / 01/05/2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
38 BEECH DRIVE
WHALLEY
CLITHEROE
LANCASHIRE
BB7 9RA

View Document

14/06/1314 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY FIONA CROSS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 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