RISFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual accounts small company total exemption made up to 28 October 2014

View Document

25/02/1525 February 2015 PREVEXT FROM 31/08/2014 TO 28/10/2014

View Document

28/10/1428 October 2014 Annual accounts for year ending 28 Oct 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/03/1324 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON KENNETH WATKINS / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WATKINS / 29/03/2010

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/03/0824 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 93 WOLSEY CRESCENT MORDEN PARK SURREY SM4 4TD

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: G OFFICE CHANGED 15/06/91 2 BACHES ST LONDON N1 6UB

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED RENTCOPY LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

01/03/911 March 1991 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