RYELLE LIMITED

05080315
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 4 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
17 Feb 2012 accounts Annual Accounts 14 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of director (Sysbourn Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Sylee Limited) 1 Buy now
15 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
03 Sep 2010 accounts Annual Accounts 10 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
06 Dec 2009 accounts Annual Accounts 10 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
03 Jun 2009 annual-return Return made up to 22/03/09; full list of members 5 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
26 Sep 2008 annual-return Return made up to 22/03/08; full list of members 5 Buy now
21 Jul 2008 officers Appointment Terminated Secretary atc secretaries LIMITED 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
15 Oct 2007 accounts Annual Accounts 9 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 annual-return Return made up to 22/03/07; full list of members 4 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
05 Apr 2007 accounts Annual Accounts 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
04 Sep 2006 capital Ad 18/08/06-25/08/06 £ si 2@1=2 £ ic 6/8 2 Buy now
23 Aug 2006 capital Ad 11/08/06-16/08/06 £ si 4@1=4 £ ic 2/6 2 Buy now
18 Aug 2006 capital Ad 09/08/06-11/08/06 £ si 1@1=1 £ ic 1/2 2 Buy now
11 Apr 2006 annual-return Return made up to 22/03/06; full list of members 6 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 69 helmsdale lane great sankey warrington cheshire WA5 1SY 1 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
18 Apr 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
13 Sep 2004 incorporation Memorandum Articles 7 Buy now
13 Sep 2004 resolution Resolution 1 Buy now
05 Apr 2004 accounts Accounting reference date extended from 31/03/05 to 30/06/05 1 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: 1A bearton green hitchin hertfordshire SG5 1UN 1 Buy now
22 Mar 2004 incorporation Incorporation Company 12 Buy now