RIVERSIDE BARS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SLADE / 22/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/098 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLADE / 01/02/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLADE / 01/04/2008

View Document

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

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: G OFFICE CHANGED 29/12/06 1 CAMDEN STREET NORTH SHIELDS TYNE & WEAR NE30 1NH

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 10/02/01; NO CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: G OFFICE CHANGED 31/07/98 181 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2DN

View Document

04/03/984 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: G OFFICE CHANGED 17/02/97 28 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PW

View Document

03/01/973 January 1997 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996

View Document

22/02/9622 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: G OFFICE CHANGED 17/01/96 MAGNESIA BANK CAMDEN CHAMBERS NORTH SHIELDS TYNE & WEAR NE30 1NH

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 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