RIG-IT.COM. LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

28/03/2228 March 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of affairs

View Document

28/03/2228 March 2022 Registered office address changed from 7 East End Scaldwell Northampton NN6 9LB England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2022-03-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/10/119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HOWARD / 30/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY VALERIE WADE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 11 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB

View Document

04/04/024 April 2002 COMPANY NAME CHANGED MJH CARPENTRY SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED PRO 3878 LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 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