M. RALPH AND SONS (BUILDERS) LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1631 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2016

View Document

30/03/1630 March 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/02/1619 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2016

View Document

25/11/1525 November 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/09/1514 September 2015 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

25/08/1525 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2015

View Document

06/05/156 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2015

View Document

25/02/1525 February 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/08/1421 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2014

View Document

12/03/1412 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/01/1430 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2014

View Document

15/11/1315 November 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

23/09/1323 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2013

View Document

10/09/1310 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/05/132 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2013

View Document

07/12/127 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/11/1222 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/11/122 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM MANOR HOUSE MAIN ROAD RYEHILL HULL EAST YORKSHIRE HU12 9NH

View Document

28/09/1228 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RALPH / 31/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 SECRETARY RESIGNED MARGARET WILSON

View Document

27/03/0927 March 2009 SECRETARY APPOINTED LAURAINE MARY TENNISON

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: STONE COTTAGE APPLEBY LANE BURSTWICK NTH HUMBERSIDE HU12 9ET

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/12/936 December 1993 DIV 12/11/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

05/01/915 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8823 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

19/02/8019 February 1980 CERTIFICATE OF 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