REIVERS RESOURCES LIMITED

Company Documents

DateDescription
04/12/134 December 2013 Annual accounts small company total exemption made up to 26 July 2013

View Document

19/11/1319 November 2013 PREVSHO FROM 31/01/2014 TO 26/07/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
CENTRE OF BRITAIN HOTEL
MAIN STREET
HALTWHISTLE
NORTHUMBERLAND
NE49 0HZ

View Document

29/10/1329 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

29/10/1329 October 2013 DECLARATION OF SOLVENCY

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/10/1114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED REIVERS REPROCESSING LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR IAN MCDONALD

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MARGARET HORNSBY / 04/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN HORNSBY / 21/10/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 31 CORSHAM STREET LONDON N1 6DR

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 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