RICHARDSON BUILDING CONSULTANCY LIMITED

Company Documents

DateDescription
06/05/156 May 2015 COURT ORDER INSOLVENCY:COURT ORDER RE. MEMBERS VOLUNTARY LIQUIDATION

View Document

16/04/1516 April 2015 PREVSHO FROM 31/07/2015 TO 20/08/2014

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 20 August 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
LEA HURST 17 AYNSLEY TERRACE
CONSETT
CO DURHAM
DH8 5NF

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1428 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1428 August 2014 DECLARATION OF SOLVENCY

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 CURREXT FROM 30/06/2014 TO 31/07/2014

View Document

31/12/1331 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
NO 3 BRITANNIA SHOPS
VICTORIA ROAD
CONSETT
CO. DURHAM
DH8 5AY
UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM SUITE A DERWENTSIDE BUSINESS PARK CONSETT BUSINESS PARK CONSETT CO. DURHAM DH8 6BP UNITED KINGDOM

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIAN MCMANUS

View Document

08/07/108 July 2010 CHANGE OF NAME 05/07/2010

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 COMPANY NAME CHANGED RICHARDSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM SUITE A DREWENTSIDE BUSINESS PARK CONSETT BUSINESS PARK CONSETT CO. DURHAM DH8 6BP

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 30/06/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM SUITE A, DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/03/085 March 2008 SECRETARY APPOINTED MARIAN JANE MCMANUS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 OFFICE 50 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK, CONSETT COUNTY DURHAM DH8 6BP

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: G OFFICE CHANGED 05/02/07 OFFICE 50 DERWENTSIDE, BUSINESS CENTRE CONSETT BUSINESS PARK, CONSETT COUNTY DURHAM DH8 6BP

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 OFFICE 50 DERWENTSIDE BUSINESS CNTR, CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information