RISK AND FINANCE CONSULTING LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 6 TOLLARD HOUSE 388 KENSINGTON HIGH STREET KENSINGTON LONDON W14 8NL

View Document

28/05/1128 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 6 TOLLARD HOUSE 388 KENSINGTON HIGH STREET KENSINGTON LONDON W14 8NL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KINSUK MITRA / 01/01/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE MITRA / 01/01/2010

View Document

16/03/1016 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 221 NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKS RG40 3QA

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MRS BERNADETTE MITRA

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY RESIGNED PURNIMA MITRA

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS KINSUK MITRA

View Document

16/04/0816 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/06/07

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 Incorporation

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