RITCHIE HOLDINGS LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONEILL COLMAN / 30/09/2010

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTIC OF MORT/CHARGE *****

View Document

25/07/0725 July 2007 DEC MORT/CHARGE *****

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/04/0410 April 2004 DEC MORT/CHARGE *****

View Document

31/03/0431 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/02/0427 February 2004 AUDITOR'S RESIGNATION

View Document

20/02/0420 February 2004 AUDITOR'S RESIGNATION

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

10/02/0410 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0410 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0410 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0410 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0410 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

05/05/035 May 2003 DIRECTOR RESIGNED

View Document

05/05/035 May 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 AUDITOR'S RESIGNATION

View Document

20/12/0020 December 2000 AUDITOR'S RESIGNATION

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/01/007 January 2000 ALTERARTICLES13/12/99

View Document

10/12/9910 December 1999 PARTIC OF MORT/CHARGE *****

View Document

29/11/9929 November 1999 DEC MORT/CHARGE *****

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 01/09/99 S252 DISP LAYING ACC 01/09/99 S386 DIS APP AUDS 01/09/99

View Document

24/08/9924 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS

View Document

21/12/9721 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 AUDITOR'S RESIGNATION

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

21/10/9721 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/10/97

View Document

21/10/9721 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 03/10/97

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 03/10/97

View Document

21/10/9721 October 1997 � NC 1700004/2099112 03/1

View Document

21/10/9721 October 1997 SHARE OFFER RESOLUTION 03/10/97

View Document

21/10/9721 October 1997 APPROVE SHARE AGREEMENT 03/10/97

View Document

21/10/9721 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/97

View Document

21/10/9721 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/97

View Document

21/10/9721 October 1997 � NC 2099112/2101791 03/10/97

View Document

21/10/9721 October 1997 ADOPT MEM AND ARTS 03/10/97

View Document

21/10/9721 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/10/97

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 29/05/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/01/97

View Document

06/06/966 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/96

View Document

06/06/966 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/966 June 1996 Resolutions

View Document

06/06/966 June 1996 Resolutions

View Document

06/06/966 June 1996 Resolutions

View Document

06/06/966 June 1996 Resolutions

View Document

06/06/966 June 1996 ADOPT MEM AND ARTS 29/05/96

View Document

06/06/966 June 1996 � NC 1000/1700004 29/0

View Document

06/06/966 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/05/96

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 PARTIC OF MORT/CHARGE *****

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED DUNWILCO (495) LIMITED CERTIFICATE ISSUED ON 30/05/96

View Document

23/05/9623 May 1996 ALTER MEM AND ARTS 08/05/96

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: G OFFICE CHANGED 23/05/96 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

23/05/9623 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information