RISK ENGINES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 16 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 31/07/2013 TO 16/03/2013

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 APPLICATION FOR STRIKING-OFF

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN SMALL

View Document

03/09/133 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts for year ending 16 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
64 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AS
UNITED KINGDOM

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JOAN GERALDINE SMALL / 03/06/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JOAN GERALDINE SMALL / 03/06/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V4PY
UNITED KINGDOM

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS JOAN GERALDINE SMALL

View Document

27/05/1027 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAN OPRESCU / 23/11/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS JOAN GERALDINE SMALL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
29 HILL TOP
LONDON
NW11 6ED

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
29 HILL TOP
LONDON
MW11 6ED

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
29 HILL TOP
LONDON
NW11 6ED
UNITED KINGDOM

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 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