RISHAB INFOSOFT LTD

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 'THE OLD STABLES' , 142A CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4NX

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 8, ALFRED STREET, BOLTON GREATER MANCHESTER BL3 2QX

View Document

17/08/0517 August 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