RISK MANAGER LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1520 May 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

13/02/1413 February 2014 ORDER OF COURT TO WIND UP

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1120 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH CHECKLEY

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 140A TACHBROOK STREET PIMLICO LONDON SW1V 2NE

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NC INC ALREADY ADJUSTED 14/11/96

View Document

13/12/9613 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/96

View Document

13/12/9613 December 1996 � NC 100/100000 14/11

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/05/952 May 1995 COMPANY NAME CHANGED LEARNBEST LIMITED CERTIFICATE ISSUED ON 03/05/95

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 19/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 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