RICHARDSON PROJECTS LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/04/2022 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/11/1915 November 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD

View Document

14/08/1914 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009270,00013210

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BELFIELD

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY KOVACS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK GOOCH

View Document

11/07/1511 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/148 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

08/06/128 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WALKER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDSON

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR JULIAN PATRICK TURNBULL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON

View Document

11/05/1011 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY KOVACS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GOOCH / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR BELFIELD / 13/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/03/0919 March 2009 ADOPT ARTICLES 09/03/2009

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/04/0824 April 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

24/04/0824 April 2008 SALE OF PROPERTY 03/04/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA RICHARDSON

View Document

24/04/0824 April 2008 SECRETARY APPOINTED JULIAN PATRICK ACIS TURNBULL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, WILLOW POINT, 47 BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, OL11 5BX

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 18 PENISTONE AVENUE, ROCHDALE, OL16 4AL

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

11/01/9111 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8318 May 1983 MEMORANDUM OF ASSOCIATION

View Document

11/05/8311 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/83

View Document

28/03/8328 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8328 March 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information