RICHTER SYSTEM LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of Katharine Wigglesworth as a director on 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/10/2119 October 2021 Appointment of Mr Ian Timothy Stokes as a director on 2021-05-01

View Document

19/10/2119 October 2021 Termination of appointment of Spencer David Maynard as a director on 2021-07-16

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Mr Spencer David Maynard as a director on 2020-12-21

View Document

15/06/2115 June 2021 Termination of appointment of Ian Peter Dean as a director on 2020-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE WIGGLESWORTH / 11/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/04/174 April 2017 DIRECTOR APPOINTED IAN PETER DEAN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STOKES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS KATHARINE WIGGLESWORTH

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY SELAHATTIN URAL

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED IAN STOKES

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALFONS KNAUF

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SELAHATTIN ORAL / 19/10/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SELAHATTIN ORAL / 19/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 EXEMPTION FROM APPOINTING AUDITORS 24/04/95

View Document

22/08/9422 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED RICHEVER TRADING LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 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