Riversafe Solutions Ltd

04954271
2 Aspen Drive Godinton Park TN23 3QP

Documents

Documents
Date Category Description Pages
25 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2010 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2010 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Eniola Obiora) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Oseloka Obiora) 2 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
11 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
22 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
13 Nov 2006 annual-return Return made up to 05/11/06; full list of members 3 Buy now
13 Nov 2006 officers Director's particulars changed 1 Buy now
13 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 2 aspen drive, godington park ashford kent TN23 3QP 1 Buy now
21 Sep 2006 accounts Annual Accounts 8 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: flat 116A dalyell road stockwell london W9 9UP 1 Buy now
04 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
26 Sep 2005 accounts Annual Accounts 8 Buy now
26 Sep 2005 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
23 Feb 2005 officers New director appointed 1 Buy now
06 Dec 2004 annual-return Return made up to 05/11/04; full list of members 2 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
11 Aug 2004 officers New secretary appointed 2 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: nelson house 271 kingston road wimbledon london SW19 3NW 1 Buy now
22 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 incorporation Incorporation Company 15 Buy now