RYDERS CONSULTING LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 REDUCE ISSUED CAPITAL 28/10/2011

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1

View Document

07/11/117 November 2011 STATEMENT BY DIRECTORS

View Document

07/11/117 November 2011 SOLVENCY STATEMENT DATED 28/10/11

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOLLYCROFT LIMITED / 01/10/2009

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1ST FLOOR 48 CONDUIT STREE LONDON W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 S80A AUTH TO ALLOT SEC 12/04/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

25/05/0025 May 2000 Incorporation

View Document

25/05/0025 May 2000 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