RICKETY GATE LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

20/08/0920 August 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VINCENT / 11/04/2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED NATALIE VINCENT

View Document

17/12/0717 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 THYME COTTAGE, 11 LONG REACH WEST HORSLEY GUILDFORD SURREY KT24 6LZ

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MTHREE LIMITED


  • 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