RYEMAY PROPERTIES LIMITED

06355194
4-5 COLERIDGE GARDENS LONDON NW6 3QH

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Edward Lester Landau) 2 Buy now
30 Apr 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
26 Sep 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
02 Oct 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 19 cavendish square london W1A 2AW 1 Buy now
19 Oct 2007 officers New director appointed 3 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers New director appointed 3 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
12 Sep 2007 address Registered office changed on 12/09/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
29 Aug 2007 incorporation Incorporation Company 20 Buy now