RYGLEN LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAJESH LALJI GAJIPARIA / 04/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVSHI MURJI KANJI VEKARIA / 18/09/2011

View Document

18/09/1118 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

18/09/1118 September 2011 REGISTERED OFFICE CHANGED ON 18/09/2011 FROM 10 ANDER CLOSE WEMBLEY MIDDLESEX HA0 2JY UNITED KINGDOM

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH LALJI GAJIPARIA / 18/09/2011

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN KHIMJI HALAI / 18/09/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/10/109 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA PATTNI

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JYOTINDRA PATTNI

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8AP

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR RAJESH LALJI GAJIPARIA

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR DEVSHI MURJI KANJI VEKARIA

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR RAJESH LALJI GAJIPARIA

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR NITIN KHIMJI HALAI

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: G OFFICE CHANGED 25/09/98 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 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