RICKYARD MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
09/11/189 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM BRIX & CO BRIX & CO 219 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JZ

View Document

20/09/1820 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1820 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1820 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER POWELL / 18/12/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 219 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH10 7BS

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

25/03/1425 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POWELL / 12/02/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM CRAVEN GRANGE FLAT 12 17 BODORGAN RD BOURNEMOUTH BH2 6NQ UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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