RYFIX INSTALLATIONS LTD

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O FLANNAGANS ACCOUNTANTS 7 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY ENGLAND

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/2014 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/03/2014 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 01/03/19 STATEMENT OF CAPITAL GBP 210

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY JEROME RYDER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE SULLIVAN

View Document

03/04/183 April 2018 CESSATION OF LEE ANTHONY SULLIVAN AS A PSC

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR TOBY JEROME RYDER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK, BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/04/162 April 2016 COMPANY NAME CHANGED SOLELLE HAULAGE LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

02/10/152 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 200

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY SULLIVAN / 17/04/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE FLANNAGAN

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED MD 82 LTD CERTIFICATE ISSUED ON 21/11/11

View Document

21/11/1121 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR LEE ANTHONY SULLIVAN

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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