RIDGEWAY COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY JANINE DOCHERTY

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE DOCHERTY

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

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

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 48 RIDGEWAY LEEDS WEST YORKSHIRE LS8 4DF

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED SPEAKERSIGN LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 Incorporation

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