RIVERMEDE DEVELOPMENTS LIMITED

05115746
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
22 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Sep 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
12 Sep 2011 resolution Resolution 1 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
31 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2010 capital Return of Allotment of shares 3 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Laurence Richard David Green) 2 Buy now
11 Jun 2010 officers Change of particulars for corporate secretary (Servesmart Limited) 2 Buy now
13 Jul 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
05 Jun 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 1 Buy now
29 May 2007 accounts Annual Accounts 1 Buy now
11 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
24 May 2006 accounts Annual Accounts 1 Buy now
03 May 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 1 Buy now
05 May 2005 annual-return Return made up to 29/04/05; full list of members 3 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
16 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
29 Apr 2004 incorporation Incorporation Company 16 Buy now