RISCA U.P.V.C. LIMITED

Company Documents

DateDescription
23/06/1123 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011

View Document

23/03/1123 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/11/1016 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010

View Document

14/05/1014 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2010

View Document

13/05/0913 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/05/0913 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/0913 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 72-74 ST MARY'S STREET RISCA NEWPORT NP11 6GQ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: SUFLEX ESTATE NEWPORT ROAD RISCA NEWPORT NP11 6YD

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 72/74 SAINT MARY STREET RISCA NEWPORT GWENT NP11 6GQ

View Document

15/08/0215 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS; AMEND

View Document

05/08/025 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 02/06/01; NO CHANGE OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/06/952 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/952 June 1995 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