RIVERSIDE DOVELEYS LIMITED

Company Documents

DateDescription
11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HARRISON

View Document

18/05/9518 May 1995 RECEIVER CEASING TO ACT

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/09/932 September 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/10/921 October 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

15/09/9215 September 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

15/07/9215 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/07/9215 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/07/927 July 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM:
RIVERSIDE DOVELEYS
ROCESTER
STAFFORDSHIRE
ST14 5BY

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 04/11/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM:
18 MARKET PLACE
LEEK
STAFFORDSHIRE
ST13 5HJ

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 SUBDIVISION SHARES 11/05/90

View Document

18/05/9018 May 1990 S-DIV
11/05/90

View Document

18/05/9018 May 1990 ￯﾿ᄑ NC 100/10000
11/05/90

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED
EPIMIT LIMITED
CERTIFICATE ISSUED ON 03/04/89

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/884 November 1988 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