RICHARDS & RICHARDS LIMITED

Company Documents

DateDescription
17/04/1117 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1117 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1012 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010

View Document

30/01/0930 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/01/0930 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/0930 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM ROSEBANK HOUSE WOODHILL ROAD BURY LANCASHIRE BL8 1BD

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

22/07/0722 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 S-DIV 14/12/05

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: THE OLD FARM HOUSE HEBBURN DRIVE BRANDLESHOLME BURY LANCASHIRE BL8 1ED

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

21/04/0021 April 2000 VARYING SHARE RIGHTS AND NAMES 10/04/00

View Document

21/04/0021 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/05/9916 May 1999 S366A DISP HOLDING AGM 04/05/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 Incorporation

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information