ROADRUNNER RIGGING LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 09/03/2020

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 21/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 05/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 26/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYRES / 12/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

27/03/1427 March 2014 SAIL ADDRESS CHANGED FROM: UNIT E6 ALADDIN BUSINESS CENTRE LONG DRIVE GREENFORD MIDDLESEX UB6 8UH

View Document

27/03/1427 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/04/1315 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES WEYMOUTH / 01/11/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 PREVSHO FROM 31/03/2012 TO 30/11/2011

View Document

31/03/1131 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 28 CISSBURY ROAD SOUTH TOTTENHAM LONDON N15 5QA ENGLAND

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/108 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR DANIEL AYRES

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR DAMIAN JAMES WEYMOUTH

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM C/O CLEAVER & CO 114A HIGH STREET GODALMING SURREY GU7 1DW

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR DANIEL AYRES

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY ROSWITHA SIPTROTH

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROSWITHA SIPTROTH

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GORDON

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 114A HIGH ST GODALMING SURREY GU7 1DW

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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