RIVCORE ADMINISTRATION (UK) LIMITED

06328520
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF N3 1LF

Documents

Documents
Date Category Description Pages
18 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2010 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 3 Buy now
15 Sep 2010 officers Change of particulars for director (David Alexander Reuben) 2 Buy now
15 Sep 2010 officers Change of particulars for secretary (Mr Jacob Simon Lyons) 1 Buy now
15 Sep 2010 officers Change of particulars for director (Mr Stephen Michael Benson) 2 Buy now
28 Jan 2010 accounts Annual Accounts 2 Buy now
03 Dec 2009 officers Termination of appointment of director (Jacob Lyons) 1 Buy now
05 Aug 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
04 Aug 2009 officers Director's Change of Particulars / stephen benson / 01/06/2009 / HouseName/Number was: , now: 16; Street was: 51 jellicoe gardens, now: florida close; Area was: , now: bushey heath; Post Town was: stanmore, now: bushey; Region was: middlesex, now: hertfordshire; Post Code was: HA7 3NS, now: WD23 1ET; Country was: , now: united kingdom 1 Buy now
13 Nov 2008 accounts Annual Accounts 2 Buy now
05 Aug 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
05 Aug 2008 officers Director and Secretary's Change of Particulars / jacob lyons / 29/06/2008 / HouseName/Number was: , now: 35; Street was: flat 12, now: loudoun road; Area was: 5 grosvenor square, now: ; Post Code was: W1K 4AF, now: NW8 0NE; Country was: , now: united kingdom 1 Buy now
14 Jul 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 19 berkeley street london W1J 8ED 1 Buy now
30 Jul 2007 incorporation Incorporation Company 18 Buy now