Advanced company searchLink opens in new window

RIVERGATE MANAGEMENT SERVICES LIMITED

Company number 02341002

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)
28 Sep 1994 AA Accounts for a small company made up to 31 March 1994
14 Jun 1994 363s Return made up to 30/01/94; full list of members
24 May 1994 88(2)R Ad 22/04/94--------- £ si 3@1=3 £ ic 3/6
07 Feb 1994 AA Accounts for a small company made up to 31 March 1993
11 Jan 1994 288 Secretary's particulars changed;director's particulars changed;director resigned
11 Jan 1994 287 Registered office changed on 11/01/94 from: 2ND. Floor manor buildings 214, manor row, bradford w, yorks. BD1 4NL
01 Mar 1993 287 Registered office changed on 01/03/93 from: 19, park place leeds LS1 2PD.
01 Mar 1993 363s Return made up to 30/01/93; no change of members
01 Mar 1993 363(190) Location of debenture register address changed
01 Mar 1993 363(288) Director's particulars changed
04 Feb 1993 AA Accounts for a small company made up to 31 March 1992
14 Jul 1992 287 Registered office changed on 14/07/92 from: 4B/4C warwick court shirland mews maida mews london. W9 3DY.
14 Jul 1992 363a Return made up to 28/02/92; no change of members
14 Apr 1992 AA Full accounts made up to 31 March 1991
14 Apr 1992 AA Full accounts made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1990
22 Apr 1991 363a Return made up to 28/02/91; full list of members
06 Apr 1991 288 Director resigned;new director appointed
06 Apr 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
08 Mar 1991 287 Registered office changed on 08/03/91 from: 753 high road n finchley london N12 8LG
07 Dec 1989 288 Director resigned;new director appointed
12 Apr 1989 MA Memorandum and Articles of Association
07 Apr 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Apr 1989 287 Registered office changed on 07/04/89 from: 2 baches street london N1 6UB
30 Mar 1989 CERTNM Company name changed netrare LIMITED\certificate issued on 31/03/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed netrare LIMITED\certificate issued on 31/03/89
30 Mar 1989 CERTNM Company name changed\certificate issued on 30/03/89