RONIN DATA MANAGEMENT LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTIAN BIGGS / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BOYCE / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED BERNARD BOYCE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT BUTLER

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
144 OSGODBY LANE
SCARBOROUGH
NORTH YORKSHIRE
YO11 3QH

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER PLEDGER

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PIERS BUTLER / 05/12/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTIAN BIGGS / 01/10/2009

View Document

28/03/1028 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
139 CRAWLEY ROAD
HORSHAM
WEST SUSSEX RH12 4DX

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
HIGHSTONE COMPANY FORMATIONS LTD
HIGHSTONE HOUSE
165 HIGH STREET
BARNET HERTFORDSHIRE EN5 5SU

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 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