RISING HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
01/04/111 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN O'CONNOR

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/1027 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL IRIS O'CONNOR / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PATRICK TREVOR O'CONNOR / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS DUNCAN O'CONNOR

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/10/045 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 FIRST GAZETTE

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02

View Document

02/09/022 September 2002 COMPANY NAME CHANGED CK FORMATION 29 LIMITED CERTIFICATE ISSUED ON 02/09/02

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information