RICHES PRODUCTIONS LTD

06630772
SMALLFIELD CODY AND CO 5 HARLEY PLACE LONDON W1G 8QD W1G 8QD

Documents

Documents
Date Category Description Pages
21 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 9 Buy now
12 Mar 2012 accounts Annual Accounts 12 Buy now
06 Oct 2011 annual-return Annual Return 9 Buy now
06 Oct 2011 officers Change of particulars for director (Martyn Tombleson) 3 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 annual-return Annual Return 14 Buy now
12 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2010 capital Return of Allotment of shares 4 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
10 Feb 2010 miscellaneous Miscellaneous 2 Buy now
10 Feb 2010 resolution Resolution 1 Buy now
27 Jan 2010 capital Return of Allotment of shares 4 Buy now
29 Sep 2009 annual-return Return made up to 14/09/09; full list of members 7 Buy now
09 Sep 2009 annual-return Return made up to 26/06/09; full list of members 5 Buy now
06 Jun 2009 address Registered office changed on 06/06/2009 from 8 high street heathfield east sussex TN21 8LS 1 Buy now
06 Jun 2009 officers Appointment Terminated Secretary manningtons LTD 1 Buy now
06 Jun 2009 officers Secretary appointed gillian fielding 2 Buy now
21 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2008 officers Director's Change of Particulars / martyn tombleson / 30/07/2008 / HouseName/Number was: , now: 199; Street was: 52 islingword street, now: new church road; Post Code was: BN2 9US, now: BN3 4ED; Country was: , now: united kingdom 1 Buy now
26 Jun 2008 incorporation Incorporation Company 35 Buy now