- Company Overview for RISECRETARIES LIMITED (02761029)
- Filing history for RISECRETARIES LIMITED (02761029)
- People for RISECRETARIES LIMITED (02761029)
- Insolvency for RISECRETARIES LIMITED (02761029)
- More for RISECRETARIES LIMITED (02761029)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2012 | 4.70 | Declaration of solvency | |
03 Dec 2012 | AD01 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA on 3 December 2012 | |
30 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
20 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Apr 2011 | TM01 | Termination of appointment of Danielle Pass as a director | |
25 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Ms Ann Elizabeth Griffiths on 1 April 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Richard Cordeschi on 1 April 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Robert James Casey on 1 April 2010 | |
25 Nov 2010 | CH03 | Secretary's details changed for Miss Bridget Mary Creegan on 1 April 2010 | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Geoffrey Charles William Cunnington on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Miss Bridget Mary Creegan on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Miss Danielle Marie Pass on 23 November 2009 | |
21 Apr 2009 | MA | Memorandum and Articles of Association | |
15 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
11 Mar 2009 | RESOLUTIONS |
Resolutions
|