RIVERSIDE VIEW LIMITED

Company Documents

DateDescription
08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN PAYE

View Document

22/03/1122 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED PAUL HODGSON FAIRLESS

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 SECRETARY APPOINTED IAN MICHAEL PAYE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CONSTANCE FISHER

View Document

19/01/0919 January 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FAIRLESS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0729 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0715 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 NO 41 WOODLAND GROVE GREENWICH LONDON SE10 9UL

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: G OFFICE CHANGED 20/06/01 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 Incorporation

View Document

12/06/0112 June 2001 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