RYSTIX UK LIMITED

06689391
UNIT 14 193 GARTH ROAD MORDEN SURREY SM4 4LZ

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2014 annual-return Annual Return 9 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 9 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
08 Oct 2012 annual-return Annual Return 9 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 9 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 8 Buy now
02 Nov 2010 officers Change of particulars for director (Peter Dudley Ryder) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Amber Nicolette O'flaherty) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Gary Dudley Ryder) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Atholl Graham Dudley Ryder) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (Robert Brian O'flaherty) 1 Buy now
02 Nov 2010 officers Change of particulars for director (Kirstine Elizabeth Arnot) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Robert Brian O'flaherty) 2 Buy now
12 Feb 2010 accounts Annual Accounts 8 Buy now
08 Dec 2009 officers Change of particulars for secretary 3 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
04 Sep 2008 incorporation Incorporation Company 30 Buy now