RYEBROOK RESINS LLP

Company Documents

DateDescription
05/06/155 June 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH ASHLEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DEMPSEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER BEN WARNE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER JASON KENNEDY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WRIGHT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL ASHLEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA GODWIN

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

24/04/1324 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN AIDAN DEMPSEY / 01/04/2012

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN AIDAN DEMPSEY / 11/03/2012

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

12/04/1212 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH MARY ASHLEY / 11/03/2012

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

16/08/1116 August 2011 LLP MEMBER APPOINTED MR STEPHEN AIDAN DEMPSEY

View Document

16/08/1116 August 2011 LLP MEMBER APPOINTED MR BEN WARNE

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR JASON MICHAEL KENNEDY

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR ANTHONY JOHN WRIGHT

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR PAUL STEPHEN ASHLEY

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MRS PATRICIA ANN GODWIN

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH MARY AASHLEY / 01/08/2011

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MRS DEBORAH MARY AASHLEY

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 91 LLP CERTIFICATE ISSUED ON 24/06/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MISS RACHEL DIANA ARGO HILLS

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR ANTHONY LEMMY HILLS

View Document

22/06/1122 June 2011 CORPORATE LLP MEMBER APPOINTED RYEBROOK RESINS LIMITED

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MRS HILARY ELAINE ARGO HILLS

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MRS VICTORIA HANNAH ARGO BUCKLEY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN MILNE

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR IAN TREVOR SPREADBURY

View Document

11/03/1111 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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