RIVERMEDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/10/125 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

12/09/1112 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1112 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1112 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1114 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE RICHARD DAVID GREEN / 01/10/2009

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/04/0429 April 2004 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