RIDGEWOOD TORQUAY LIMITED

09053092
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INT BUSINESS PARK PLYMOUTH PL6 5WR

Documents

Documents
Date Category Description Pages
18 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
02 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Apr 2016 resolution Resolution 1 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 officers Appointment of director (Miss Sally Ann French) 2 Buy now
23 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Sep 2014 mortgage Registration of a charge 9 Buy now
29 Aug 2014 mortgage Registration of a charge 5 Buy now
21 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2014 officers Appointment of director (Mr Roger James Edward French) 2 Buy now
14 Aug 2014 officers Termination of appointment of director (Poppy Felstead) 1 Buy now
22 May 2014 incorporation Incorporation Company 22 Buy now