RICHARDS M LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET RICHARDS / 16/02/2011

View Document

18/03/1118 March 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 16/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

View Document

24/05/1024 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MARK CHRISTOPHER RICHARDS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED WENDY MARGARET RICHARDS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

16/02/0916 February 2009 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