RIGSBY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MANN / 14/02/2013

View Document

16/08/1316 August 2013 SECOND FILING WITH MUD 19/02/13 FOR FORM AR01

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MANN

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ENTWISTLE

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX

View Document

27/05/1127 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2009 with full list of shareholders

View Document

11/08/1011 August 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010:LIQ. CASE NO.1

View Document

07/07/107 July 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002394,PR003245

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR002394

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/0817 October 2008 APPLICATION FOR STRIKING-OFF

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 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