RISK MANAGEMENT ANALYSIS SERVICES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 128 BEVAN STREET EAST LOWESTOFT SUFFOLK NR32 2AJ UNITED KINGDOM

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/09/102 September 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

07/12/097 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DAVID ANTHONY DOVE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR RODNEY LEECH

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 12 THE STREET BLUNDESTON LOWESTOFT SUFFOLK NR32 5AQ

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM COOK / 23/09/2008

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 128 BEVAN STREET LOWESTOFT SUFFOLK NR32 2AQ

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 18/11/03

View Document

04/03/044 March 2004 � NC 1000/2000 18/11/0

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED WAVENEY INSURANCE SERVICES (NORW ICH) LIMITED CERTIFICATE ISSUED ON 23/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

13/11/9613 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED DOUBLETACTIC LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: G OFFICE CHANGED 14/10/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 Incorporation

View Document

23/09/9623 September 1996 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