RISECITY LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR LAURENCE ESSIEN

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN HOTHERSALL

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOTHERSALL

View Document

29/01/1329 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/01/1328 January 2013 COMPANY RESTORED ON 28/01/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
KIRGATE HOUSE KIRKGATE
MARSDEN STREET KIRKHAM
PRESTON
LANCASHIRE
PR4 2UJ

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE TOWNSEND

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR MATTHEW DAVID LONGWORTH

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE TOWNSEND / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOTHERSALL / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
261 CHURCH STREET
BLACKPOOL
LANCASHIRE FY1 3PB

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM:
295 CHURCH STREET
BLACKPOOL
FY1 3PJ

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM:
28 PROGRESS BUSINESS PARK
ORDERS LANE
KIRKHAM LANCASHIRE
PR4 2TZ

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 S386 DISP APP AUDS 15/06/95

View Document

29/09/9529 September 1995 S366A DISP HOLDING AGM 15/06/95

View Document

29/09/9529 September 1995 S252 DISP LAYING ACC 15/06/95

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM:
295-297 CHURCH STREET
BLACKPOOL
LANCASHIRE, FY1 3PJ

View Document

06/12/946 December 1994 S-DIV
01/12/94

View Document

06/12/946 December 1994 SUB-DIVISION OF SHARES 01/12/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 GUARANTEE APPROVED 03/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM:
148 HIGHFIELD ROAD
BLACKPOOL
FY4 2HH

View Document

09/06/929 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 11/01/90

View Document

09/02/909 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 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