- Company Overview for RINGSPUN LIMITED (07117926)
- Filing history for RINGSPUN LIMITED (07117926)
- People for RINGSPUN LIMITED (07117926)
- Insolvency for RINGSPUN LIMITED (07117926)
- More for RINGSPUN LIMITED (07117926)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2014 | AD01 | Registered office address changed from 20 Dale Street Manchester M1 1EZ United Kingdom on 7 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | TM01 | Termination of appointment of Naresh Kumar Jerath as a director on 9 September 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from C/O Mr N Jerath Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ England on 14 March 2013 | |
21 Feb 2013 | CERTNM |
Company name changed amoda LIMITED\certificate issued on 21/02/13
|
|
20 Feb 2013 | AP01 | Appointment of Mr David Mallon as a director on 20 February 2013 | |
07 Jan 2013 | AR01 |
Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ England on 23 March 2011 | |
23 Mar 2011 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
07 Mar 2011 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 7 March 2011 | |
07 Mar 2011 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
15 Jan 2010 | AP01 | Appointment of Mr Naresh Kumar Jerath as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Neil Butterworth as a director | |
06 Jan 2010 | NEWINC | Incorporation |