RY SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1223 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY STRINGER / 09/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY STRINGER / 09/07/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORK

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY STRINGER

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STRINGER / 21/07/2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
7 FRINTON ROAD
EAST HAM
LONDON
E6 3EZ
UNITED KINGDOM

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information