RISK CONSULTING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TENNUCI / 01/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0821 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0821 December 2008 SECRETARY APPOINTED MRS PATRICIA JANE TENNUCI

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM FOUR WYNDS COAST ROAD BERROW SOMERSET TA8 2QR

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM HOLLY COTAGE 22 OLD ROAD COMPTON PAUNCEFOOT YEOVIL SOMERSET TA8 2QR

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY OWEN DAVIES

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR OWEN DAVIES

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: G OFFICE CHANGED 04/02/00 REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 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