RIGBOURNE LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 22 BILLET STREET TAUNTON SOMERSET TA1 3NG UNITED KINGDOM

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA VERNON

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED STEVEN GARETH ANFIELD JONES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED VICTORIA VERNON

View Document

20/01/1120 January 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY MELANIE BROWN

View Document

16/12/0816 December 2008 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 1ST FLOOR SHENSTONE RAILWAY STATION STATION ROAD SHENSTONE STAFFORDSHIRE WS14 0NW

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN BROWN

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 1ST FLOOR 86A WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HD

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED RIGBOURNE COMPUTING LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 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