RIVERSIDE PROPERTIES MANAGEMENT LTD

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/108 October 2010 APPLICATION FOR STRIKING-OFF

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WEST / 02/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEE / 02/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

18/06/0918 June 2009 PREVSHO FROM 31/05/2009 TO 28/02/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY APPOINTED KATHERINE LEE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARIE WEST

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 189 HIGH STREET HERNE BAY KENT CT6 5AF

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 AUDITOR'S RESIGNATION

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 £ NC 2000/3000 23/08/0

View Document

21/09/0521 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

21/09/0521 September 2005 £ NC 1000/2000 23/08/0

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: THE OLD VICARAGE STALISFIELD GREEN FAVERSHAM KENT ME13 0HY

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED STORMSAIL LTD CERTIFICATE ISSUED ON 30/12/04

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 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