A.J. RIPPON LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BERYL RIPPON / 14/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH RIPPON / 14/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM:
C/O NORTH WEST REGISTRATION SERV
8 ABBEY SQUARE, CHESTER
CHESHIRE CH1 2HU

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/0214 July 2002 Incorporation

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