- Company Overview for RIVERSIDE ACQUISITIONS LIMITED (06318542)
- Filing history for RIVERSIDE ACQUISITIONS LIMITED (06318542)
- People for RIVERSIDE ACQUISITIONS LIMITED (06318542)
- Charges for RIVERSIDE ACQUISITIONS LIMITED (06318542)
- More for RIVERSIDE ACQUISITIONS LIMITED (06318542)
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) |
---|---|---|---|
14 Aug 2009 | 288b | Appointment terminated secretary steven nelson | |
24 Mar 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from, the teleport (1ST floor) doxford international, sunderland, tyne and wear, SR3 3XD | |
22 Oct 2008 | 190 | Location of debenture register | |
22 Oct 2008 | 353 | Location of register of members | |
16 Oct 2008 | 288c | Director and secretary's change of particulars / steven nelson / 13/10/2008 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from, 10 bedford street, london, WC2E 9HE | |
05 Sep 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
14 Aug 2007 | 288b | Director resigned | |
14 Aug 2007 | 288b | Secretary resigned | |
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 88(2)R | Ad 27/07/07--------- £ si 549999@1=549999 £ ic 1/550000 | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 10 norwich street, london, EC4A 1BD | |
14 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 88(2)R | Ad 27/07/07--------- £ si 360000@1=360000 £ ic 550000/910000 | |
14 Aug 2007 | 288a | New secretary appointed;new director appointed | |
14 Aug 2007 | 88(3) | Particulars of contract relating to shares | |
14 Aug 2007 | 288a | New director appointed | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
19 Jul 2007 | NEWINC | Incorporation |