RINGLAND DEVELOPMENTS LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/07/1118 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUNIL PUREWAL

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER BOPARAI / 09/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PUREWAL / 09/05/2010

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/099 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

26/09/0926 September 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PUREWAL / 01/10/2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 501 HIGH ROAD ILFORD ESSEX IG1 1TZ

View Document

30/04/0830 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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