RICHARDSON SALMON LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1910 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART SALMON / 09/09/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 4 WIMPOLE STREET LONDON W1G 9SH

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: WIGMORE HOUSE 10 DUKE STREET LONDON W1M 5AA

View Document

03/10/973 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 152 GLOUCESTER PLACE LONDON NW1 6DT

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 152 GLOUCESTER PLACE LONDON NW1 6DT

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 81 WIMPOLE ST LONDON W1M 7DB

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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