NENE RIVERSIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURALL / 01/11/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BURALL / 01/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM MULBERRIES 23 MAIN ROAD PARSON DROVE WISBECH CAMBS PE13 4JA

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM MULBERRIES, MAIN ROAD PARSON DROVE WISBECH CAMBS PE13 4JA

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 MULBERRIES, MAIN ROAD PARSON DRIVE WISBECH CAMBS PE13 4JA

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 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