RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY

06565512
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY WD23 1FL

Documents

Documents
Date Category Description Pages
04 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
22 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
01 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Sep 2014 insolvency Liquidation Court Order Miscellaneous 9 Buy now
02 Sep 2014 insolvency Liquidation Court Order Miscellaneous 10 Buy now
02 Sep 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 26 Buy now
17 May 2012 resolution Resolution 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2011 capital Return of Allotment of shares 4 Buy now
12 May 2011 annual-return Annual Return 27 Buy now
31 Dec 2010 capital Return of Allotment of shares 3 Buy now
31 Dec 2010 accounts Annual Accounts 17 Buy now
14 Dec 2010 capital Return of Allotment of shares 3 Buy now
13 Dec 2010 capital Return of Allotment of shares 3 Buy now
19 Oct 2010 capital Return of Allotment of shares 3 Buy now
11 Oct 2010 capital Return of Allotment of shares 3 Buy now
02 Sep 2010 capital Return of Allotment of shares 3 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Loizos Yerolemou) 1 Buy now
19 Jul 2010 officers Appointment of secretary (Timothy Cocker) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 capital Return of Allotment of shares 2 Buy now
28 Jun 2010 capital Return of Allotment of shares 2 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 capital Return of Allotment of shares 2 Buy now
24 May 2010 capital Return of Allotment of shares 2 Buy now
24 May 2010 capital Return of Allotment of shares 2 Buy now
24 May 2010 officers Termination of appointment of director (Ulrik Debo) 1 Buy now
24 May 2010 capital Return of Allotment of shares 2 Buy now
24 May 2010 capital Return of Allotment of shares 2 Buy now
25 Feb 2010 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
25 Feb 2010 auditors Auditors Report 1 Buy now
25 Feb 2010 auditors Auditors Statement 1 Buy now
25 Feb 2010 change-of-name Reregistration Private To Public Company 5 Buy now
25 Feb 2010 resolution Resolution 1 Buy now
25 Feb 2010 incorporation Re Registration Memorandum Articles 41 Buy now
25 Feb 2010 accounts Accounts Balance Sheet 1 Buy now
09 Feb 2010 officers Appointment of director (Charmaine Corrie King) 2 Buy now
09 Feb 2010 officers Appointment of director (Timothy Cocker) 2 Buy now
08 Feb 2010 capital Return of Allotment of shares 2 Buy now
08 Feb 2010 capital Return of Allotment of shares 2 Buy now
08 Feb 2010 capital Return of Allotment of shares 2 Buy now
08 Feb 2010 officers Termination of appointment of secretary (Graham May) 1 Buy now
19 Jan 2010 accounts Annual Accounts 11 Buy now
18 Dec 2009 capital Return of Allotment of shares 2 Buy now
14 Dec 2009 capital Return of Allotment of shares 2 Buy now
14 Dec 2009 capital Return of Allotment of shares 2 Buy now
14 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Nov 2009 capital Return of Allotment of shares 4 Buy now
16 Nov 2009 capital Return of Allotment of shares 4 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 officers Appointment of secretary (Mr Loizos Yerolemou) 1 Buy now
25 Sep 2009 officers Appointment terminated director aaron whiteman 1 Buy now
06 Jul 2009 miscellaneous Statement Of Affairs 2 Buy now
06 Jul 2009 capital Ad 01/06/09\gbp si 390000000@0.01=3900000\gbp ic 100000/4000000\ 2 Buy now
06 Jul 2009 capital Nc inc already adjusted 01/06/09 1 Buy now
06 Jul 2009 resolution Resolution 1 Buy now
06 Jul 2009 resolution Resolution 10 Buy now
17 Jun 2009 officers Director appointed ulrik debo 2 Buy now
13 May 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
22 Jul 2008 capital Ad 14/05/08\gbp si 100000000@0.001=100000\gbp ic 1/100001\ 2 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
16 May 2008 officers Director appointed aaron william whiteman 2 Buy now
15 May 2008 officers Appointment terminated director millers associates LIMITED 1 Buy now
15 Apr 2008 incorporation Incorporation Company 16 Buy now