RISK MANAGEMENT AND SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/108 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED PATRICIA PHYLISS WILLMAN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER WILLMAN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY WALTER WILLMAN

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PURCHASE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE SPENCELEY

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 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