RYAN CONSTRUCTION & UTILITIES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
415 BLACKBURN ROAD
BOLTON
LANCS
BL1 8NJ
UNITED KINGDOM

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1121 September 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
UNIT 24 BURY BUSINESS CENTRE
KAY STREET
BURY
BL9 6BU

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CONWAY

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JACK ASHE / 13/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHE / 18/08/2009

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR MARJORIE MCNEIL

View Document

19/11/0819 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED RYAN GRAB HIRE LIMITED
CERTIFICATE ISSUED ON 13/11/08

View Document

13/05/0813 May 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


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