RISC-COM LIMITED

Company Documents

DateDescription
16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 150D WHITEHALL ROAD GATESHEAD TYNE AND WEAR NE8 1TP

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S PARTICULARS NEIL MAXWELL

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 19 BRUNEL STREET GATESHEAD TYNE AND WEAR NE8 4XQ

View Document

11/09/0811 September 2008 SECRETARY RESIGNED STEVEN MAXWELL

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 143 BIDDLESTONE ROAD HEATON NEWCASTLE UPON TYNE TYNE AND WEAR NE6 5SP

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 39 HEATON ROAD HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 1SB

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 � NC 100/20000 27/07/

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 27/07/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 34 HOLLY AVENUE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2PY

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 122 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4DP

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 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