RINGWAY COMMUNICATIONS LTD

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/128 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/0819 February 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/0812 February 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/0728 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/10/0617 October 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 APPLICATION FOR STRIKING-OFF

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: G OFFICE CHANGED 28/11/03 544 LONDON ROAD ISLEWORTH TW7 4EP

View Document

21/10/0321 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 29/10/00; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: G OFFICE CHANGED 21/12/98 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2BQ

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED GREENSPORT LEISURE LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: G OFFICE CHANGED 23/12/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/10/9729 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9729 October 1997 Incorporation

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