RISC SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/149 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LINDSAY HUNTER / 08/04/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUDSON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUDSON

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
3RD FLOOR
7-8 CONDUIT STREET
LONDON
W1S 2XF
ENGLAND

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM
1 CAVENDISH PLACE
LONDON
W1G 0QF

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/12/094 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 30/09/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 25/08/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
9 THORNFIELD CLOSE
HORNDEAN
PORTSMOUTH
HAMPSHIRE PO8 0EX

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0425 October 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5NT

View Document

17/08/0417 August 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/042 July 2004 APPLICATION FOR STRIKING-OFF

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
77 VALLEY PARK DRIVE
WATERLOOVILLE
HAMPSHIRE PO8 0PL

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5NT

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information