RISK FOCUS LIMITED

04254347
PURLEY RISE FARM HOUSE PURLEY RISE PURLEY ON THAMES READING RG8 8DH

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jul 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Change of particulars for director (Professor Roger William Mills) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (William Weinstein) 1 Buy now
04 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2010 accounts Annual Accounts 2 Buy now
18 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 2 Buy now
18 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 2 Buy now
23 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
04 May 2007 accounts Annual Accounts 2 Buy now
24 Jul 2006 annual-return Return made up to 18/07/06; full list of members 3 Buy now
11 May 2006 accounts Annual Accounts 2 Buy now
13 Mar 2006 officers New secretary appointed 1 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 5 rewlands drive winchester hampshire SO22 6PA 1 Buy now
31 Aug 2005 officers Secretary resigned 1 Buy now
02 Aug 2005 annual-return Return made up to 18/07/05; full list of members 3 Buy now
07 Mar 2005 accounts Annual Accounts 1 Buy now
26 Jul 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
22 Mar 2004 accounts Annual Accounts 2 Buy now
30 Jul 2003 annual-return Return made up to 18/07/03; full list of members 7 Buy now
12 Mar 2003 accounts Annual Accounts 1 Buy now
25 Jul 2002 annual-return Return made up to 18/07/02; full list of members 7 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
28 Oct 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX 1 Buy now
01 Aug 2001 officers Secretary resigned 1 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
18 Jul 2001 incorporation Incorporation Company 13 Buy now