Ritcher Import Ltd.

05256289
Welling Mill Office Block First Floor Quebec Street HX5 9AS

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2009 officers Secretary appointed mr musa usman 1 Buy now
04 Aug 2009 officers Director appointed mr musa usman 1 Buy now
23 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2009 annual-return Return made up to 12/10/08; full list of members 3 Buy now
09 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2009 annual-return Return made up to 12/10/07; full list of members 3 Buy now
08 May 2009 officers Appointment Terminated Director amjad yasin 1 Buy now
08 May 2009 officers Appointment Terminated Secretary mohammad yasin 1 Buy now
13 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: wellington mill office block first floor quebec street (off elland lane), elland west yorkshire HX5 9AS 1 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: saxon hawke house templar lane leeds west yorkshire LS2 7LN 1 Buy now
12 Jul 2006 annual-return Return made up to 12/10/05; full list of members 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: suite no 1108 pentax house south hill avenue northolt road south harrow middlesex london HA2 0DU 1 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: saxon hawke house unit 26 templer lane leeds west yorkshire LS2 7LN 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 17 high road chadwell heath romford essex RM6 6PU 1 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 officers New secretary appointed 2 Buy now
04 Apr 2006 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 officers New secretary appointed 1 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
10 Dec 2004 officers New secretary appointed 2 Buy now
10 Dec 2004 officers New secretary appointed 2 Buy now
10 Dec 2004 officers Director's particulars changed 1 Buy now
09 Dec 2004 capital Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Dec 2004 officers Secretary's particulars changed 1 Buy now
26 Nov 2004 address Registered office changed on 26/11/04 from: 17 high road, chadwell heath romford essex RM6 6PH 1 Buy now
26 Nov 2004 officers New secretary appointed 2 Buy now
26 Nov 2004 officers New director appointed 2 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers Secretary resigned 1 Buy now
12 Oct 2004 incorporation Incorporation Company 10 Buy now