RICHARD LLOYD GROUP LIMITED(THE)

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED RICHARD COOKE

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY RESIGNED JOHN RAYNER

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: CROMWELL WORKS BORASTON LANE TENBURY WELLS WORCESTERSHIRE WR15 8LF

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: C/O ELEKTRON PLC MELVILLE COURT SPILSBY ROAD ROMFORD ESSEX RM3 8SB

View Document

19/09/0719 September 2007 APPOINT NEW DIRECTOR 05/09/07

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: C/O ELEKTRON PLC ALFREDS WAY BARKING ESSEX AG11 0AZ

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: CROMWELL WORKS BORASTON LANE TENBURY WELLS WORCESTERSHIRE WR15 8LF

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 22/08/90; CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 CONVE 19/12/89

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9010 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9010 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9010 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/8927 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8929 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

23/09/8823 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

18/02/8718 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED TOPAZBRIDGE LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

07/01/867 January 1986 MEMORANDUM OF ASSOCIATION

View Document

06/08/856 August 1985 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