Ring & Fastner Technology Ltd

05379614
C/O Bwc Business Solutions 8 Park Place LS1 2RU

Documents

Documents
Date Category Description Pages
16 Jul 2010 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
02 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Dec 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
06 Dec 2006 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
06 Dec 2006 resolution Resolution 1 Buy now
06 Dec 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: 8 acorn business park keighley road skipton n yorkshire BD23 2UE 1 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 6 Buy now
15 Jun 2006 annual-return Return made up to 01/03/06; full list of members 6 Buy now
07 Jun 2006 capital Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
07 Jun 2006 capital Nc inc already adjusted 27/03/06 1 Buy now
07 Jun 2006 resolution Resolution 1 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: henson road yarm industrial estate darlington county durham DL1 4QB 1 Buy now
03 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP 1 Buy now
24 May 2005 officers Director resigned 1 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
18 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2005 incorporation Incorporation Company 17 Buy now