RYLANDS WIRE PRODUCTS LIMITED

05201712
BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
16 Aug 2012 annual-return Annual Return 3 Buy now
29 May 2012 accounts Annual Accounts 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2011 officers Appointment of director (Mr Richard Ineson) 2 Buy now
19 Sep 2011 officers Termination of appointment of director (Richard Williams) 1 Buy now
19 Sep 2011 officers Termination of appointment of director (Gilbert Harding) 1 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Nov 2010 officers Appointment of director (Mr Gilbert Harding) 2 Buy now
12 Oct 2010 annual-return Annual Return 3 Buy now
12 Oct 2010 officers Termination of appointment of director (Andrew Parker) 1 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Stephen Brimble) 1 Buy now
02 Jul 2010 officers Termination of appointment of director (Stephen Brimble) 1 Buy now
02 Jul 2010 officers Appointment of director (Mr Richard Martin Williams) 2 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
27 Apr 2010 officers Appointment of director (Mr Stephen Brimble) 2 Buy now
27 Jul 2009 officers Secretary appointed mr stephen paul brimble 1 Buy now
21 Jul 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
09 Jun 2009 accounts Annual Accounts 4 Buy now
05 Jun 2009 officers Appointment terminated secretary debra tomczuk 1 Buy now
01 Apr 2009 annual-return Return made up to 10/08/08; full list of members 3 Buy now
19 Dec 2007 annual-return Return made up to 10/08/07; no change of members 6 Buy now
19 Nov 2007 accounts Annual Accounts 4 Buy now
19 Nov 2007 accounts Annual Accounts 4 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: the old chapel lane end chapeltown sheffield south yorkshire S35 2UH 1 Buy now
01 Sep 2006 annual-return Return made up to 10/08/06; full list of members 6 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
12 Sep 2005 annual-return Return made up to 10/08/05; full list of members 6 Buy now
08 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
20 Sep 2004 officers New secretary appointed 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN 1 Buy now
10 Aug 2004 incorporation Incorporation Company 13 Buy now