RITCHIE BUILDERS LIMITED

Company Documents

DateDescription
26/12/1626 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1626 September 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

26/09/1626 September 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
UNIT 8/2 BANKEND ROAD
DUMBARTON
DUNBARTONSHIRE
G82 2RT

View Document

21/02/1421 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
6 EMPRESS ROAD, RHU
HELENSBURGH
ARGYLL & BUTE
G84 8LT

View Document

04/12/124 December 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/11/117 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 CHANGE OF NAME 04/05/2011

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED OAKMAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RITCHIE / 30/08/2010

View Document

07/10/107 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/10/0919 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR ALAN JAMES RITCHIE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN RITCHIE

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED GRASSLETTER LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

30/08/0630 August 2006 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