RIGSCREEN LIMITED

06450144
58 HUGH STREET LONDON SW1V 4ER

Documents

Documents
Date Category Description Pages
30 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Mar 2017 resolution Resolution 1 Buy now
10 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2017 accounts Annual Accounts 3 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 officers Termination of appointment of secretary (Jordan Cosec Limited) 1 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 officers Appointment of director (Mr Ayomide Otubanjo) 2 Buy now
13 Jun 2013 officers Termination of appointment of director (David Waygood) 1 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
20 Dec 2009 officers Change of particulars for director (Mr David William Waygood) 3 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
04 Mar 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
03 Mar 2008 officers Secretary appointed jordan cosec LIMITED 1 Buy now
03 Mar 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Mar 2008 officers Director appointed mr david waygood 1 Buy now
11 Dec 2007 incorporation Incorporation Company 17 Buy now