RIGGER ROW MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

09/03/239 March 2023 Statement of affairs

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from 2a Bank Street Tonbridge Kent TN9 1BL United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-03-09

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Resolutions

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS WINTER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS WINTER

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARCUS WINTER

View Document

14/05/1414 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

11/07/1311 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/10/12 STATEMENT OF CAPITAL GBP 6000

View Document

11/07/1311 July 2013 31/10/12 STATEMENT OF CAPITAL GBP 5000

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

17/04/1217 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CORDERY / 01/03/2010

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 17/11/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 06/09/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

31/07/0831 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: SURREY HOUSE, 52 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED UCAN LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 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