RIALTO PROPERTIES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SIDDERS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONRAD POTTER / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KEITH TIPPING / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY MALTON / 01/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR MARTIN JOHN SIDDERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: BAYFORDBURY, LOWER HATFIELD ROAD, HERTFORD, HERTS SG13 8EE

View Document

29/01/0429 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0426 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 AUDITOR'S RESIGNATION

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 ALTER MEM AND ARTS 19/05/94

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: FRIARY COURT, 65 CRUTCHED FRIARS, LONDON, EC3N2NP

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 091188

View Document

19/09/8819 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED ARTLIVE LIMITED CERTIFICATE ISSUED ON 01/02/88

View Document

05/01/885 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/12/8723 December 1987 WD 01/12/87 PD 20/11/87--------- £ SI 2@1

View Document

24/11/8724 November 1987 ALTER MEM AND ARTS 121087

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: 1/3 LEONARD STREET, LONDON, EC2A 4AQ

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 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