RIFSONS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY AUCKLAND SECRETARIAL SERVICES LIMITED

View Document

18/04/1118 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARIF ANWAR ZAR

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MUHAMMED ASIF KHAN

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUCKLAND SECRETARIAL SERVICES LIMITED / 25/01/2010

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED LBD DEBT COLLECTION LTD.
CERTIFICATE ISSUED ON 27/08/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ANDREWS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ARIF ZAR

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR JOHN ANDREWS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ARIF ZAR

View Document

08/05/098 May 2009 COMPANY NAME CHANGED ST JOHN'S PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 12/05/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR BOROUGH DIRECTORS LIMITED

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ARIF ZAR

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
14 STANHOPE ROAD
NORTH FINCHLEY
LONDON
N12 9DT

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED
ST JOHNS PARTNERSHIP LTD
CERTIFICATE ISSUED ON 24/07/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED
ELLIS TAYLOR MANAGEMENT CONSULTA
NTS LIMITED
CERTIFICATE ISSUED ON 11/07/07

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 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


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