Ric Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 20, 2009)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
RAMPARTS INTERIOR CONTRACTS LIMITED
Company type Private Limited Company , Dissolved Company Number 01080179 Record last updated Thursday, July 20, 2017 12:23:33 AM UTC Official Address Care Of:Bdo3 Hardman Street Spinningfields Manchester Of:Bdo M33at City Centre There are 656 companies registered at this street
Postal Code M33AT Sector Other service activities
Visits Document Type Publication date Download link Notices Jul 20, 2017 Notice of intended dividends Notices May 28, 2015 Appointment of liquidators Notices May 28, 2015 Resolutions for winding-up Notices May 11, 2015 Meetings of creditors Registry Oct 31, 2014 Second notification of strike-off action in london gazette Registry Jul 31, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Jun 19, 2014 Final meetings Registry Jun 4, 2014 Liquidator's progress report Registry Jun 25, 2013 Liquidator's progress report 7886569... Registry Jun 17, 2013 Change of registered office address Registry Jun 28, 2012 Liquidator's progress report Registry Aug 30, 2011 Liquidator's progress report 8184889... Registry Aug 30, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Sep 22, 2010 Two appointments: 2 men Registry Sep 13, 2010 Change of name certificate Registry Sep 13, 2010 Company name change Registry Sep 2, 2010 Resolution Registry Sep 2, 2010 Change of name 10 Registry May 17, 2010 Resolution Registry May 17, 2010 Statement of company's affairs Registry May 17, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Aug 12, 2009 Resignation of a person Registry Aug 12, 2009 Appointment of a person Registry Aug 12, 2009 Appointment of a woman Registry Aug 11, 2009 Resignation of one Secretary (a woman) Financials Apr 20, 2009 Annual accounts Registry Apr 7, 2009 Annual return Registry Mar 17, 2009 Appointment of a man as Director Registry Aug 11, 2008 Resolution Registry Aug 11, 2008 Section 175 comp act 06 08 Registry Aug 8, 2008 Appointment of a person Registry Aug 8, 2008 Resignation of a person Registry Jul 31, 2008 Resignation of one Director (a woman) Financials Apr 29, 2008 Annual accounts Registry Apr 22, 2008 Annual return Registry Nov 29, 2007 Resignation of a person Financials May 8, 2007 Annual accounts Registry May 2, 2007 Change in situation or address of registered office Registry May 2, 2007 Annual return Registry May 2, 2007 Register of members Registry May 2, 2007 Change in situation or address of registered office Registry Apr 2, 2007 Resignation of one Director (a man) Registry Jul 25, 2006 Appointment of a person Registry Jun 28, 2006 Appointment of a person 1767430... Registry Jun 21, 2006 Resignation of a person Registry Jun 21, 2006 Resignation of a person 63627567... Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Appointment of a person 63627506... Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Resignation of a person Registry Jun 21, 2006 Resignation of a person 1767430... Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Appointment of a person 63627506... Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Change in situation or address of registered office Registry Jun 21, 2006 Alteration to memorandum and articles Registry Jun 21, 2006 Declaration in relation to assistance for the acquisition of shares Registry Jun 21, 2006 Change in situation or address of registered office Registry Jun 21, 2006 Section 175 comp act 06 08 Registry Jun 21, 2006 Appointment of a person Registry Jun 21, 2006 Resignation of a person Registry Jun 15, 2006 Particulars of a mortgage or charge Registry Jun 9, 2006 Seven appointments: 6 men and a woman Registry May 15, 2006 Annual return Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1753573... Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 18, 2005 Annual accounts Registry May 3, 2005 Annual return Registry Mar 14, 2005 Appointment of a person Registry Feb 14, 2005 Two appointments: 2 men Financials Nov 30, 2004 Annual accounts Registry Oct 21, 2004 Auditor's letter of resignation Registry Apr 26, 2004 Annual return Financials Nov 28, 2003 Annual accounts Registry Apr 16, 2003 Annual return Financials Apr 3, 2003 Annual accounts Registry Apr 19, 2002 Annual return Financials Dec 12, 2001 Annual accounts Registry Apr 23, 2001 Annual return Financials Dec 8, 2000 Annual accounts Registry Oct 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 20, 2000 Annual return Registry Mar 28, 2000 Particulars of a mortgage or charge Financials Mar 6, 2000 Annual accounts Registry Apr 22, 1999 Annual return Financials Nov 6, 1998 Annual accounts Registry Apr 16, 1998 Annual return Financials Dec 30, 1997 Annual accounts Registry Apr 30, 1997 Annual return Financials Jan 13, 1997 Annual accounts Registry Apr 19, 1996 Annual return Financials Dec 8, 1995 Annual accounts Registry Apr 26, 1995 Annual return Registry Mar 13, 1995 Change in situation or address of registered office Registry Mar 13, 1995 Change in situation or address of registered office 1879170... Financials Nov 23, 1994 Annual accounts Registry Apr 17, 1994 Annual return Financials Nov 29, 1993 Annual accounts Financials Apr 26, 1993 Annual accounts 1844832...