RICK'S ENGINEERING LTD

Company Documents

DateDescription
03/06/103 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/103 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

18/10/0818 October 2008 ORDER OF COURT TO WIND UP

View Document

30/04/0830 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CB2 4JH

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY CRAIG TYRRELL

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CB2 5NE

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 Incorporation

View Document

16/08/0116 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information