RICHARDS & RICHARDS GROUP LIMITED

Company Documents

DateDescription
04/02/124 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011:LIQ. CASE NO.1

View Document

04/11/114 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894

View Document

26/08/1026 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM ROSEBANK HOUSE WOODHILL ROAD BURY LANCASHIRE BL8 1BD

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARDS / 04/04/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/09/0715 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 CAPITALISE �9898.37 08/06/05

View Document

22/06/0522 June 2005 S-DIV 31/05/05

View Document

22/06/0522 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 28/04/05

View Document

13/05/0513 May 2005 � NC 50000/100000 28/04

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

04/04/054 April 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