RIMA DESIGNED ENVIRONMENTS LTD

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/135 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013

View Document

21/02/1321 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012

View Document

13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
2 ADVENTURE PLACE
HANLEY
STOKE-ON-TRENT
ST1 3AF

View Document

15/06/1115 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/02/1121 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011

View Document

11/08/1011 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010

View Document

25/11/0925 November 2009 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/096 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/096 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/08/096 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
EBENEZER HOUSE, RYECROFT
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 2BE

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

28/10/0528 October 2005 S252 DISP LAYING ACC 19/09/05

View Document

28/10/0528 October 2005 S366A DISP HOLDING AGM 19/09/05

View Document

19/09/0519 September 2005 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