RIGOR LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
C/O RIGOR LTD
26 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AU

View Document

24/06/1624 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088486600001

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRADLEY

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
UNIT 8 WARREN FARM
MAIN ROAD SUNDRIDGE
SEVENOAKS
KENT
TN14 6EE
ENGLAND

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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