AA |
Dormant company accounts made up to December 31, 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 26th, July 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 18, 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 21, 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 27, 2015: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 24, 2014: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 10, 2013: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2012 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 12, 2011
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 21, 2011 with full list of members
filed on: 12th, December 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 24th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 15th, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 21, 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 26th, May 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to December 9, 2008
filed on: 9th, December 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 9th, April 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/2008 from edge view house salmon fields business village royton oldham OL2 6HT
filed on: 4th, April 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, December 2007
|
accounts |
Free Download
(1 page)
|
288b |
On October 23, 2007 Secretary resigned
filed on: 23rd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2007 Director resigned
filed on: 23rd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2007 Director resigned
filed on: 23rd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2007 Secretary resigned
filed on: 23rd, October 2007
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, February 2007
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, February 2007
|
incorporation |
Free Download
(6 pages)
|
CERTNM |
Company name changed ryder & dutton holdings LIMITEDcertificate issued on 24/01/07
filed on: 24th, January 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed ryder & dutton holdings LIMITEDcertificate issued on 24/01/07
filed on: 24th, January 2007
|
change of name |
Free Download
(3 pages)
|
288a |
On January 22, 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 22, 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2007
|
incorporation |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2007
|
incorporation |
Free Download
(5 pages)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(3 pages)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2007 New secretary appointed;new director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(3 pages)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2007 New secretary appointed;new director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1407 LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1407 LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(19 pages)
|