RING OF BELLS (ASHTON) LTD

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN HEY

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR SCOTT SAMUEL HIRST

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN HAY / 12/04/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS KAREN HAY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKENZIE

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRINSLEY

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 60 SHERBORNE STREET MANCHESTER M8 8LR ENGLAND

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR DAVID CORNELIUS BRINSLEY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN BRINSLEY

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR MARTIN JAMES MCKENZIE

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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