RIOBEX CONSULTING LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

19/08/2319 August 2023 Registered office address changed from C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-19

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

22/10/2122 October 2021 Termination of appointment of Antony George Davies as a director on 2021-01-22

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 4, BUILDING 301 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5UX ENGLAND

View Document

28/08/1828 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/08/1828 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1828 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 1 MODWEN ROAD SALFORD QUAYS SALFORD MANCHESTER M5 3EZ

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 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