RICKARDS FERNS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIA JONES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SCOTT KETTLE / 21/10/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 VICTORIA HOUSE, PLASLLWYD TERRACE, BANGOR GWYNEDD LL57 1UB

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

11/12/0611 December 2006 � NC 1000/500000 01/11

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED RICKARDS HARDY FERNS LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

05/02/035 February 2003 COMPANY NAME CHANGED GWYNEDD FERNS LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 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