STEPHEN RICHARDS INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1417 March 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
RMA PROPERTY SERVICES
39 LOW PETERGATE
YORK
NORTH YORKSHIRE YO1 7HT

View Document

30/11/0430 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

20/08/0420 August 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

06/11/026 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
ORCHARD HOUSE
GALLIGAP LANE
OSBALDWICK VILLAGE
YORK YO1 3NR

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/0024 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/12/9612 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
3 - 5 MARKET LANE
SELBY
NORTH YORKSHIRE
YO8 0QA

View Document

29/08/9529 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM:
NEW LANE
SELBY
N YORKSHIRE
YO8 0ZZ

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/08/9221 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

03/05/803 May 1980 ALLOTMENT OF SHARES

View Document

08/06/768 June 1976 ALLOTMENT OF SHARES

View Document

10/02/6410 February 1964 ALLOTMENT OF SHARES

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