RYDER PROPERTY & BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/185 September 2018 APPLICATION FOR STRIKING-OFF

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 3 LOVE HILL HOUSE LOVE HILL LANE, TRENCHES LANE IVER BUCKS SL3 6DE ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O C/O MUNNA MANJI CHARTERED ACCOUNTANTS 111A HIGH STREET WEADSTONE HARROW MIDDLESEX HA3 3DL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE PATRICIA RYDER / 01/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

24/05/1324 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE PATRICIA RYDER / 23/05/2013

View Document

24/05/1324 May 2013 SAIL ADDRESS CREATED

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 34A NORTHOLT AVENUE RUISLIP MIDDLESEX HA4 6ST ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ELYSIUM DESIGN LTD


  • 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