RISDALE SERVICES LIMITED

03735723
SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON UNITED KINGDOM EC3V 3LT

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2017 accounts Annual Accounts 2 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
26 May 2015 accounts Annual Accounts 2 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 2 Buy now
04 May 2014 annual-return Annual Return 3 Buy now
13 May 2013 accounts Annual Accounts 2 Buy now
21 Apr 2013 annual-return Annual Return 3 Buy now
19 Feb 2013 officers Appointment of director (Mr. Hidayaat Hussein Etwaree) 2 Buy now
18 Feb 2013 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Stephen Hickson) 1 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Stephen John Dudley Hickson) 2 Buy now
11 May 2010 accounts Annual Accounts 2 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 accounts Annual Accounts 2 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
04 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
04 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
14 May 2008 resolution Resolution 1 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
18 May 2007 resolution Resolution 1 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
16 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 6 Buy now
22 Aug 2006 resolution Resolution 1 Buy now
19 Apr 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: hi point thomas street taunton somerset TA2 6HB 1 Buy now
02 Feb 2006 resolution Resolution 1 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
09 Sep 2005 officers New secretary appointed 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 annual-return Return made up to 19/03/05; full list of members 2 Buy now
01 Jul 2004 accounts Annual Accounts 6 Buy now
01 Jul 2004 resolution Resolution 1 Buy now
20 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
03 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2003 accounts Annual Accounts 6 Buy now
02 Oct 2003 resolution Resolution 1 Buy now
17 Apr 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
30 Dec 2002 accounts Annual Accounts 5 Buy now
30 Dec 2002 resolution Resolution 1 Buy now
11 Apr 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ 1 Buy now
18 Apr 2001 annual-return Return made up to 19/03/01; full list of members 6 Buy now
05 Apr 2001 resolution Resolution 1 Buy now
05 Apr 2001 accounts Annual Accounts 2 Buy now
12 Oct 2000 accounts Annual Accounts 2 Buy now
12 Oct 2000 resolution Resolution 1 Buy now
14 Apr 2000 annual-return Return made up to 19/03/00; full list of members 7 Buy now
25 Mar 1999 officers Secretary resigned 1 Buy now
25 Mar 1999 officers New secretary appointed;new director appointed 3 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 address Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX 1 Buy now
18 Mar 1999 incorporation Incorporation Company 16 Buy now