RISK & REWARD LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/02/106 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ASHLEY WILLIAM HOLDEN / 22/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM SIXTH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: CYGNET HOUSE 98 GRAHAM ROAD WIMBLEDON SW19 3SS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 Incorporation

View Document

30/01/0230 January 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


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