RINGING THE CHANGE LTD

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

16/11/1216 November 2012 COMPANY NAME CHANGED MONEY MATTERS PROPERTY LTD
CERTIFICATE ISSUED ON 16/11/12

View Document

16/11/1216 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED BRIGHT IDEAS BUSINESS LTD
CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL ROBERTS / 26/10/2009

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE ROBERTS

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ABIGAIL HARPER

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MRS CHRISTINE GWYNETH ROBERTS

View Document

29/05/0829 May 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED ABIGAIL RACHEL HARPER

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PETER NIGEL ROBERTS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
14 CLIFTON MOOR BUS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 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