RYGOR MANAGED SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Timothy Ross Smith as a director on 2025-04-28

View Document

12/05/2512 May 2025 Termination of appointment of Timothy Smith as a secretary on 2025-04-28

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas Richard Putnam as a secretary on 2025-04-28

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/01/249 January 2024 Appointment of Mrs Kathryn Louise Ruberry-Shoemack as a director on 2024-01-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Timothy Ross Smith on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr John Martin Keogh on 2023-12-20

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/02/2322 February 2023 Appointment of Mr Sean Joyce as a director on 2023-02-17

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

14/11/2214 November 2022 Appointment of Mr Timothy Ross Smith as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Timothy Brian Stacey as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Paul Reed as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Graham Andrew Drake as a director on 2022-11-09

View Document

14/11/2214 November 2022 Appointment of Mr Rishpal Singh Channa as a director on 2022-11-09

View Document

08/11/228 November 2022 Satisfaction of charge 015774630007 in full

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 Appointment of Mr Timothy Smith as a secretary on 2021-06-01

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED EVENLODE TRUCK CENTRE LIMITED
CERTIFICATE ISSUED ON 11/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

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

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY DEAN O'SULLIVAN

View Document

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

View Accounts

03/10/123 October 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
NEWTON INDUSTRIAL ESTATE
NORTHWAY LANE
TEWKESBURY
GLOS
GL20 8JG

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GRAHAM ANDREW DRAKE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOND

View Document

30/05/1230 May 2012 SECRETARY APPOINTED DEAN THOMAS O'SULLIVAN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

23/01/1223 January 2012 Annual return made up to 25 May 2011 with full list of shareholders

View Document

23/01/1223 January 2012 31/12/09 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/01/1223 January 2012 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 25 May 2007 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 25 May 2008 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/01/1223 January 2012 Annual return made up to 25 May 2009 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
MUDIE-BOND LTD, NEWTOWN INDUSTRIAL ESTATE, TEWKSBURY, GLOUCESTERSHIRE GL20 8JG

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 25/05/98; CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 ￯﾿ᄑ NC 100000/1000000
28/0

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED
28/05/96

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 28/05/96

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 Accounts for a medium company made up to 1993-12-31

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/948 May 1994

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 Accounts for a medium company made up to 1992-12-31

View Document

05/05/935 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 Accounts for a medium company made up to 1991-12-31

View Document

02/06/922 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 Accounts for a medium company made up to 1990-12-31

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 Full accounts made up to 1989-12-31

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 Accounts for a small company made up to 1988-10-31

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 Accounts for a small company made up to 1987-10-31

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/04/8826 April 1988

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988

View Document

13/08/8713 August 1987

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 Accounts for a small company made up to 1986-10-31

View Document

12/08/8612 August 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 Accounts for a small company made up to 1985-10-31

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

12/08/8612 August 1986

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986

View Document

31/07/8131 July 1981 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