RICK BALL BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 STRUCK OFF AND DISSOLVED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
15 RYE STREET
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 2HA

View Document

31/05/0931 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 COMPANY NAME CHANGED
OAKRIDGE TRADERS LIMITED
CERTIFICATE ISSUED ON 03/09/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
15 RYE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 2HA

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
3 MARLBOROUGH ROAD
LANCING BUSINESS PARK
LANCING
WEST SUSSEX BN15 8UF

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 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