RYDE ELLINGHAM & WIGHT LLP

Company Documents

DateDescription
21/07/0921 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/0930 March 2009 LLP652A

View Document

20/03/0920 March 2009 LLP MEMBER APPOINTED PETER DUNCAN MACCORKINDALE

View Document

17/02/0917 February 2009 MEMBER RESIGNED ANTHONY MINGHELLA

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

30/12/0730 December 2007 ANNUAL RETURN MADE UP TO 22/10/06

View Document

30/12/0730 December 2007 ANNUAL RETURN MADE UP TO 22/10/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: APPLE GARTH HOOK ROAD ROTHERWICK HOOK HAMPSHIRE RG27 9BY

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 22/10/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: THE BEECHES CHURCH ROAD FLEET HAMPSHIRE GU51 4LY

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF 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