RICHARDSON EXPERTS LIMITED

07432618
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
15 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
02 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2016 resolution Resolution 1 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
26 May 2016 officers Termination of appointment of director (Dipen Hasmukhbai Patel) 1 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
13 May 2016 officers Appointment of director (Mr Andrew David May) 2 Buy now
28 Apr 2016 officers Appointment of corporate secretary (Wincham Accountants Limited) 2 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
14 Apr 2016 officers Appointment of director (Mr Dipen Hasmukhbai Patel) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Suvarna Oddepelly) 1 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 3 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
13 Oct 2014 officers Appointment of director (Mrs Suvarna Oddepelly) 2 Buy now
13 Oct 2014 officers Termination of appointment of director (Ruairi Laughlin-Mccann) 1 Buy now
13 Oct 2014 officers Termination of appointment of secretary (Atc Corporate Secretaries Limited) 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 officers Change of particulars for director (Mr Michael John Conroy) 2 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Appointment of director (Ruairi Laughlin-Mccann) 2 Buy now
30 Jul 2013 officers Termination of appointment of director (Michael Conroy) 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 officers Change of particulars for director (Mr Michael John Conroy) 2 Buy now
18 May 2012 accounts Annual Accounts 2 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 incorporation Incorporation Company 8 Buy now