RIDGEWAY COMMUNICATIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/04/1415 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/12/1331 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/12/1319 December 2013 | APPLICATION FOR STRIKING-OFF |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY JANINE DOCHERTY |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JANINE DOCHERTY |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/09/1030 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
09/08/109 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/08/109 August 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 48 RIDGEWAY LEEDS WEST YORKSHIRE LS8 4DF |
16/11/0716 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
09/01/069 January 2006 | COMPANY NAME CHANGED SPEAKERSIGN LIMITED CERTIFICATE ISSUED ON 09/01/06 |
23/09/0523 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/09/0523 September 2005 | Incorporation |
More Company Information
Recently Viewed
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