RIPL LIMITED

06227485
82 REDDISH ROAD STOCKPORT CHESHIRE SK5 7QU

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
01 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Antony Merrick) 1 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2010 annual-return Annual Return 5 Buy now
20 Jun 2010 officers Change of particulars for director (Martin Joseph Moylan) 2 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2009 capital Capitals not rolled up 2 Buy now
15 Jun 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
27 May 2009 accounts Annual Accounts 5 Buy now
06 Jun 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from the old bank, 112 heaton moor road, heaton moor stockport cheshire SK4 4AN 1 Buy now
06 Jun 2008 officers Secretary's change of particulars / terri moylan / 27/08/2007 1 Buy now
26 Apr 2007 incorporation Incorporation Company 17 Buy now