WOOLI-RIBBONS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY ROBIN WILLIAMS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 SECRETARY APPOINTED JENNIFER ANN MANSBRIDGE

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED 24/7 CLOCKS & WATCHES LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED KEEN & BETTS (SHOREHAM) LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED ROBMAR LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 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