- Company Overview for RIPMAX LIMITED (00467046)
- Filing history for RIPMAX LIMITED (00467046)
- People for RIPMAX LIMITED (00467046)
- Charges for RIPMAX LIMITED (00467046)
- Insolvency for RIPMAX LIMITED (00467046)
- More for RIPMAX LIMITED (00467046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2015 | AAMD | Amended accounts for a medium company made up to 31 March 2014 | |
13 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP03 | Appointment of Mr Mark Henley as a secretary on 13 May 2015 | |
13 May 2015 | TM02 | Termination of appointment of Stephen William Mussett as a secretary on 13 May 2015 | |
23 Feb 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
18 Feb 2015 | AP01 | Appointment of Mr Jason Harvey Metcalf as a director on 6 February 2015 | |
08 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AP01 | Appointment of Mr Graham John Hales as a director | |
02 May 2014 | AP01 | Appointment of Mr Matthew Hull as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Robert Petrie as a director | |
22 Feb 2014 | MR01 | Registration of charge 004670460016 | |
03 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
05 Dec 2013 | MR01 | Registration of charge 004670460015 | |
03 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 004670460014 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 11 in full | |
11 Jun 2013 | MR01 |
Registration of charge 004670460014
|
|
07 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 7 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 10 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
17 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
09 May 2013 | TM01 | Termination of appointment of Kenneth Morrissey as a director |