RIFSONS MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1222 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2012

View Document

21/09/1221 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/08/1221 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2012

View Document

26/03/1226 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/1212 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/03/127 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008107,00009520

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MAHMOOD SADIQ

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ARIF ANWAR ZAR

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAZIZ REHAN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR RAZIZ REHAN

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF ANWAR ZAR / 19/04/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY AUCKLAND SECRETARIAL SERVICES LIMITED

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUCKLAND SECRETARIAL SERVICES LIMITED / 20/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR ARIF ZAR

View Document

07/05/097 May 2009 Appointment Terminate, Director And Secretary John Andrews Logged Form

View Document

07/05/097 May 2009 Director Appointed Arif Zar Logged Form

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR RESIGNED JOHN ANDREWS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY RESIGNED MUKAMMAD NADEEM KHAN

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: MEDE MILL CHALKWELL ROAD SITTINGBOURNE KENT ME10 2LJ

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: 63/64,CHARLES LANE, LONDON. NW8 7SB

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED RIFSONS LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

08/11/058 November 2005 � NC 991000/1241000 01/10/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/02/99

View Document

08/09/988 September 1998 ADOPT MEM AND ARTS 04/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

24/04/9824 April 1998 � NC 1000/991000 18/04/98

View Document

24/04/9824 April 1998 ALTER MEM AND ARTS 18/04/98

View Document

24/04/9824 April 1998 ALTER MEM AND ARTS 18/04/98 NC INC ALREADY ADJUSTED 18/04/98

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 23/01/98

View Document

22/06/9722 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/07/953 July 1995

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 EXEMPTION FROM APPOINTING AUDITORS 21/04/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/02/9527 February 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY RESIGNED

View Document

27/05/9427 May 1994 NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/07/904 July 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: G OFFICE CHANGED 17/07/89 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 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