RYBACKI SYSTEMS LOGISTICS SUPPORT & INVENTORY LTD

Company Documents

DateDescription
31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PIOTR SZUBA

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
FLAT C 30 FEDERAL ROAD
PERIVALE
GREENFORD
GREATER LONDON
UB6 7AW

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR KONRAD KAROL RYBACKI

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/08/158 August 2015 COMPANY NAME CHANGED XIMEX LTD
CERTIFICATE ISSUED ON 08/08/15

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PIOTR SZUBA

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR TOMASZ ARTYMOWICZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR KONRAD RYBACKI

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR TOMASZ ARTYMOWICZ

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
25 CANADA SQUARE
CANARY WHARF
LONDON
GREATER LONDON
E14 5LQ

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
CITIGROUP CENTRE 25 CANADA SQUARE
CANARY WHARF
LONDON
GREATER LONDON
E14 5LQ
ENGLAND

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
GOLDSTONE 74 ETON AVENUE
WEMBLEY
MIDDLESEX
HA0 3AU
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED BLACKWALL VENTURES LTD
CERTIFICATE ISSUED ON 10/06/13

View Document

08/06/138 June 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/09/1210 September 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 74 ETON AVENUE WEMBLEY MIDDLESEX HA0 3AU UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD KAROL RYBACKI / 01/02/2012

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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