THE RIGHT LIME LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1115 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1011 August 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM STUDIO 25 THE CLOCK TOWER BUSINESS CENTRE HOLLINGWOOD WORKS ROAD CHESTERFIELD DERBYSHIRE S432PE

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: MEZELS COURT STUDIO 4 ECCLESALL ROAD SHEFFIELD S11 8NX UNITED KINGDOM

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR RESIGNED WAYNE AUSTIN

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: UNIT 25 THE CLOCKTOWER BUSINESS CENTRE WORKS ROAD HOLLINGWOOD CHESTERFIELD S43 2PE

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED DANIEL TUCK

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: THE GARDENERS COTTAGE PARK HALL WALTON BACK LANE WALTON CHESTERFIELD S42 7LT

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED TAHITIAN NONI CAFE LTD CERTIFICATE ISSUED ON 24/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 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