RINGTAIL ENGINEERING LIMITED

Company Documents

DateDescription
08/10/038 October 2003 ORDER OF COURT - DISSOLUTION VOID

View Document

29/04/0229 April 2002 DISSOLVED

View Document

29/01/0229 January 2002 NOTICE OF COMPLETION OF WINDING UP

View Document

05/10/015 October 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

28/09/0128 September 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/09/0119 September 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

19/09/0119 September 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

05/06/015 June 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0023 November 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/05/0030 May 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/11/9916 November 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/991 June 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/11/9816 November 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/9811 August 1998 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

10/08/9810 August 1998 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/08/9810 August 1998 NOTICE OF ADMINISTRATION ORDER

View Document

10/08/9810 August 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/08/9810 August 1998 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM:
UNIT 1 RINGTAIL PLACE
BURSCOUGH INDUSTRIAL ESTATE
BURSCOUGH
ORMSKIRK L40 8LA

View Document

27/04/9827 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/02/98; CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 ￯﾿ᄑ NC 100000/250000
20/08

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 ￯﾿ᄑ NC 25000/100000
20/11

View Document

05/07/965 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ￯﾿ᄑ NC 1000/25000
24/10/

View Document

10/11/9510 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/11

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 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