RICHARD'S PRODUCE LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 APPLICATION FOR STRIKING-OFF

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/06/1013 June 2010 REGISTERED OFFICE CHANGED ON 13/06/2010 FROM UNIT D ALANBROOK INDUSTRIAL PARK STATION ROAD TOPCLIFFE THIRSK YO7 3SE

View Document

13/06/1013 June 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

06/01/106 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 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