RIGBY WINDOW BLINDS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM UNIT 13 HIGHAM GRANGE HIGHAM SIDE ROAD INSKIP PRESTON LANCASHIRE PR4 0TF

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA LOUISE RIGBY / 09/11/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIGBY / 01/04/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA LOUISE RIGBY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIGBY / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 44 WINDERMERE ROAD FULWOOD PRESTON LANCASHIRE PR2 8AS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED SUZANNA LOUISE RIGBY

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 COMPANY NAME CHANGED BELLADONNA LIMITED CERTIFICATE ISSUED ON 03/08/05

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0415 October 2004 Incorporation

View Document


More Company Information