RYONA ENGINEERING TOOLS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REDUCE ISSUED CAPITAL 19/03/2012

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 10

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 19/03/12

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

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

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNIT 1 ALFA INDUSTRIAL ESTATE HARNELL LANE EAST COVENTRY CV1 5GT

View Document

21/02/0721 February 2007 � IC 1112/1000 28/01/07 � SR 112@1=112

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

14/01/0314 January 2003 � NC 1000/2000 09/12/02

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 SHARES AGREEMENT OTC

View Document

28/09/9828 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

08/01/988 January 1998 RE AGREEMENT 02/01/98

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 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