- Company Overview for RISK MANAGEMENT ANALYSIS SERVICES LIMITED (03253381)
- Filing history for RISK MANAGEMENT ANALYSIS SERVICES LIMITED (03253381)
- People for RISK MANAGEMENT ANALYSIS SERVICES LIMITED (03253381)
- More for RISK MANAGEMENT ANALYSIS SERVICES LIMITED (03253381)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2013 | DS01 | Application to strike the company off the register | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Nov 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-11-09
|
|
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from 128 Bevan Street East Lowestoft Suffolk NR32 2AJ United Kingdom on 16 May 2011 | |
11 May 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
02 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
20 Oct 2009 | AP01 | Appointment of David Anthony Dove as a director | |
28 Sep 2009 | 288b | Appointment Terminated Director rodney leech | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 12 the street blundeston lowestoft suffolk NR32 5AQ | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 23/09/08; full list of members | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 288c | Director and Secretary's Change of Particulars / graham cook / 23/09/2008 / HouseName/Number was: , now: 9; Street was: 10 wheatfield road, now: sienna mews, plumstead road; Area was: carlton colville, now: ; Post Town was: lowestoft, now: norwich; Region was: suffolk, now: ; Post Code was: NR33 8LH, now: NR1 4LR; Country was: , now: united kingdom | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Oct 2007 | 363s | Return made up to 23/09/07; no change of members | |
24 Oct 2006 | 363s | Return made up to 23/09/06; full list of members | |
18 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |