RISK WATERS GROUP LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 8 THE LITTLE BOLTONS LONDON SW10 9LP

View Document

05/05/105 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/05/105 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008570,00009294

View Document

05/05/105 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR RESIGNED STEPHEN CLIFFORD

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 17/04/04; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/06/0326 June 2003 REDUCTION OF ISSUED CAPITAL

View Document

07/06/037 June 2003 � NC 12000/32929008 22/05/03

View Document

07/06/037 June 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

07/06/037 June 2003 MEMORANDUM OF ASSOCIATION

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RE-DISAPPLY PROP ALLOTM 04/04/03

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 ARTICLES OF ASSOCIATION

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 S-DIV 22/06/00

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED FINANCIAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 ALTERARTICLES10/12/99

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

21/07/9921 July 1999 � NC 11000/12000 02/07/99

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: G OFFICE CHANGED 04/11/98 104-112 MARYLEBONE LANE LONDON W1M 5FU

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 � NC 10000/11000 22/11/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DIV 23/03/93

View Document

05/05/935 May 1993 SHARES 23/03/93

View Document

03/12/923 December 1992 COMPANY NAME CHANGED RISK MAGAZINE LIMITED CERTIFICATE ISSUED ON 04/12/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

05/11/915 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 25 MANCHESTER SQUARE LONDON W1M 5AP

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 NC INC ALREADY ADJUSTED 01/02/90

View Document

15/02/9015 February 1990 � NC 100/10000 01/02/90

View Document

11/07/8811 July 1988 WD 02/06/88 AD 24/05/88--------- � SI 98@1=98 � IC 2/100

View Document

07/06/887 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/8823 May 1988 Resolutions

View Document

23/05/8823 May 1988 ADOPT MEM AND ARTS 230488

View Document

10/05/8810 May 1988 COMPANY NAME CHANGED ATLIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/05/88

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: G OFFICE CHANGED 09/05/88 TEMPLE HOUSE 20, HOLYWELL ROW LONDON EC2A 4JR

View Document

20/04/8820 April 1988 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