RICHARDSON INSTRUMENTATION LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/04/104 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RICHARDSON / 04/04/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: G OFFICE CHANGED 24/08/03 114 SPENCERFIELD CRESCENT THORNTREE MIDDLESBROUGH CLEVELAND TS3 9HR

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 46 WOODLEA COULBY NEWHAM MIDDLESBOROUGH CLEVELAND TS8 0TX

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: G OFFICE CHANGED 30/03/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/03/9415 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 Incorporation

View Document


More Company Information