RIVERSIDE CONTRACTS LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
UNIT 16 RIVERSIDE BUSINESS PARK STATION ROAD
EARLS COLNE
COLCHESTER
ESSEX
CO6 2ER

View Document

12/11/1212 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1212 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1212 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX
CM7 3GB

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information