RITE KONNECTION ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
04/12/134 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/07/1329 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013

View Document

02/07/122 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012

View Document

25/05/1125 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006609

View Document

25/05/1125 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 1 NANTUCKET AVENUE MILFORD HAVEN PEMBROKESHIRE SA73 2BE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY KATY JOHN

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLARK

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 01/10/03

View Document

08/12/048 December 2004 � NC 100/200 24/12/03

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/07/0314 July 2003 Incorporation

View Document

14/07/0314 July 2003 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