R AND I GROUP LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN GRANT MCCRIRICK / 27/02/2014

View Document

15/01/1415 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
UNIT 104 LADY LANE INDUSTRIAL ESTATE
HADLEIGH
SUFFOLK
IP7 6BQ
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/07/128 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUCKLE

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM WESTWOLD 82 BARBROOK LANE TIPTREE COLCHESTER ESSEX CO5 0JH UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/05/106 May 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

05/01/105 January 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: WEST WORLD 82 BARBROOK LANE TIPTREE COLCHESTER ESSEX CO5 0JH

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR IAN JOHN GRANT MCCRIRICK

View Document

03/02/093 February 2009 SECRETARY APPOINTED MRS CHRISTINE SYLVIA BUCKLE

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR RONALD CHARLES HAMILTON STANTON

View Document

22/09/0822 September 2008 SECRETARY RESIGNED ABERGAN REED NOMINEES LIMITED

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED ABERGAN REED LTD

View Document

19/09/0819 September 2008 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