Advanced company searchLink opens in new window

RIPMAX LIMITED

Company number 00467046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jan 2010 AA Accounts for a medium company made up to 31 March 2009
28 May 2009 363a Return made up to 03/05/09; full list of members
08 Jan 2009 AA Full accounts made up to 31 March 2008
29 May 2008 363a Return made up to 03/05/08; full list of members
23 May 2008 288b Appointment terminated director andrew nicholson
25 Mar 2008 288b Appointment terminated director elliot wright
25 Mar 2008 288a Director appointed mr mark wood
16 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
31 May 2007 363a Return made up to 03/05/07; full list of members
31 May 2007 288b Director resigned
08 Jan 2007 AA Accounts for a medium company made up to 31 March 2006
30 May 2006 363a Return made up to 03/05/06; full list of members
30 May 2006 287 Registered office changed on 30/05/06 from: ripmax corner green street enfield EN3 7SJ
03 Jan 2006 AA Accounts for a medium company made up to 31 March 2005
22 Dec 2005 288c Director's particulars changed
31 May 2005 363s Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jan 2005 AA Full accounts made up to 31 March 2004
09 Jun 2004 288a New director appointed
09 Jun 2004 288a New director appointed
09 Jun 2004 288a New director appointed
09 Jun 2004 288a New director appointed
08 Jun 2004 363s Return made up to 03/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
05 May 2004 225 Accounting reference date shortened from 30/04/04 to 31/03/04
01 Dec 2003 AA Full accounts made up to 30 April 2003