RINGWAY ADVERTISING & MARKETING LIMITED

03420663
27 HILLINGDON PARK OVERSTRAND CROMER NORFOLK NR27 0PG

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
16 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2014 officers Termination of appointment of director (Colin Christopher Everard) 2 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
12 Sep 2013 officers Change of particulars for director (Mr Colin Christopher Everard) 2 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 officers Appointment of director (Mr Colin Christopher Everard) 3 Buy now
13 Jun 2012 officers Termination of appointment of director (Mary Connolly Logan Everard) 2 Buy now
13 Jun 2012 officers Termination of appointment of secretary (Stuart Everard) 2 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 officers Change of particulars for director (Mary Connolly Logan Everard) 2 Buy now
29 May 2010 accounts Annual Accounts 4 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
30 Jun 2009 accounts Annual Accounts 3 Buy now
03 Oct 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
11 Dec 2007 annual-return Return made up to 18/08/07; no change of members 6 Buy now
05 Jul 2007 accounts Annual Accounts 3 Buy now
05 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
03 Jul 2006 accounts Annual Accounts 3 Buy now
01 Sep 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
06 Jul 2005 accounts Annual Accounts 6 Buy now
15 Sep 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
02 Jul 2004 accounts Annual Accounts 6 Buy now
01 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
22 Aug 2003 annual-return Return made up to 18/08/03; full list of members 7 Buy now
18 Jul 2003 accounts Annual Accounts 6 Buy now
27 Aug 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
25 Jun 2002 accounts Annual Accounts 5 Buy now
16 Aug 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 9 Buy now
02 Oct 2000 accounts Annual Accounts 12 Buy now
02 Oct 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
31 Jul 2000 address Registered office changed on 31/07/00 from: 30 de montfort grove hungerford berkshire RG17 0DQ 1 Buy now
29 Nov 1999 capital Ad 30/08/99--------- £ si 12400@1=12400 £ ic 100/12500 2 Buy now
29 Nov 1999 capital Nc inc already adjusted 30/08/99 1 Buy now
29 Nov 1999 resolution Resolution 1 Buy now
09 Nov 1999 annual-return Return made up to 18/08/99; full list of members 6 Buy now
27 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 1999 accounts Annual Accounts 6 Buy now
14 Apr 1999 capital Ad 30/08/98--------- £ si 97@1=97 £ ic 3/100 2 Buy now
14 Oct 1998 annual-return Return made up to 18/08/98; full list of members 6 Buy now
09 Mar 1998 capital Ad 01/02/98--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Aug 1997 officers Director resigned 1 Buy now
22 Aug 1997 officers Secretary resigned 1 Buy now
22 Aug 1997 officers New director appointed 2 Buy now
22 Aug 1997 officers New secretary appointed;new director appointed 2 Buy now
22 Aug 1997 address Registered office changed on 22/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
18 Aug 1997 incorporation Incorporation Company 10 Buy now