RIV.ALT LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 4 HELMET ROW 1ST FLOOR LONDON EC1V 3QJ

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2 DICKENS MEWS LONDON EC1M 5SZ UNITED KINGDOM

View Document

13/04/1013 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 Annual return made up to 20 May 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 67 FARRINGDON ROAD LONDON EC1M 3JB

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 14 LEATHER LANE LONDON EC1N 7SU

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED RIV.ALD LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: G OFFICE CHANGED 28/09/03 111A ASLETT STREET WANDSWORTH LONDON SW18 2BG

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 Incorporation

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