RICHARD'S AND STEVEN'S LIMITED

Company Documents

DateDescription
28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/01/0920 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/01/0920 January 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

19/01/0919 January 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 29 BROAD STREET NEWENT GLOUCESTERSHIRE GL18 1AQ

View Document

04/02/024 February 2002 APPOINTMENT OF LIQUIDATOR

View Document

10/01/0210 January 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: TRAVEL CORNER NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

07/06/017 June 2001 COMPANY NAME CHANGED FOREST TRAVEL LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: THE ARCHWAY NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RF

View Document

27/11/9627 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 NC INC ALREADY ADJUSTED 28/09/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 13/11/94; CHANGE OF MEMBERS

View Document

01/12/941 December 1994

View Document

08/10/948 October 1994 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 COMPANY NAME CHANGED FOREST OF DEAN TRAVEL LIMITED CERTIFICATE ISSUED ON 04/10/94

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 17 NEWERNE STREET LYDNEY GLOS GL15 5RA

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/09/939 September 1993 NC INC ALREADY ADJUSTED 28/06/91

View Document

09/09/939 September 1993 NC INC ALREADY ADJUSTED 28/06/91

View Document

26/08/9326 August 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

17/08/9317 August 1993

View Document

17/08/9317 August 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS; AMEND

View Document

17/08/9317 August 1993

View Document

17/08/9317 August 1993

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9314 August 1993 SECRETARY RESIGNED

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: KING'S BUILDINGS LYDNEY GLOS GL15 6HE

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

13/08/9113 August 1991 £ NC 12500/30000 28/06/

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8216 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/82

View Document

05/04/825 April 1982 DIR / SEC APPOINT / RESIGN

View Document

02/11/812 November 1981 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