RIGHTFORCE LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
8TH FLOOR WEST PLAZA
144 HIGH STREET
WEST BROMWICH
WEST MIDLANDS
B70 6JJ

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 15/07/2010

View Document

12/07/1112 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY LEWIN / 02/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/05/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 1 WESTMINSTER WAY OXFORD OX2 0PZ

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 23B GROVE END ROAD LONDON NW8 9BP

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: G OFFICE CHANGED 10/07/02 120 EAST ROAD LONDON N1 6AA

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 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