RIFT VALLEY RESOURCES LIMITED

Company Documents

DateDescription
03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
200 STRAND
LONDON
WC2R 1DJ
ENGLAND

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARE

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
ONE AMERICA SQUARE CROSSWALL
LONDON
EC3N 2SG

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MICHAEL DESMOND WARE

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CONBOY

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SECRETARY APPOINTED JOHN MICHAEL BOTTOMLEY

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
200 STRAND
LONDON
WC2R 1DJ

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

12/04/1212 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

12/04/1212 April 2012 SAIL ADDRESS CREATED

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WONDIMU WOLDE YOHANNES

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR

View Document

06/02/126 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
THIRD FLOOR 55 GOWER STREET
LONDON
WC1E 6HQ

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR. DAMIAN ANTONY CONBOY

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED WONDIMU WOLDE YOHANNES

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED PROFESSOR MICHAEL STEPHEN JOHNSON

View Document

11/04/1111 April 2011 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