Rion LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 18, 2005)
- 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
- related company news
- information about these directors and secretaries in other companies
|
BONAVILLE CONSTRUCTION LIMITED
RION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04506005 |
Record last updated | Thursday, September 22, 2016 12:10:36 AM UTC |
Official Address | Kroll Limited Wellington Plaza 31 Street Leeds Ls14dl City And Hunslet There are 6 companies registered at this street |
Postal Code | LS14DL |
Sector | Manufacture of other plastic products |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 20, 2011 | Appointment of a man as Director | |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette | |
Registry | Mar 17, 2008 | Liquidator's progress report | |
Registry | Mar 17, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Feb 14, 2008 | Miscellaneous document | |
Registry | Jan 9, 2008 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 9, 2008 | Miscellaneous document | |
Registry | Jan 9, 2008 | Notice of ceasing to act as voluntary liquidator | |
Registry | Apr 18, 2007 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Mar 19, 2007 | Notice of result of meeting of creditors | |
Registry | Feb 28, 2007 | Statement of administrator's revised proposals | |
Registry | Nov 6, 2006 | Administrator's progress report | |
Registry | Oct 11, 2006 | Notice of extension of period of administration | |
Registry | May 18, 2006 | Administrator's progress report | |
Registry | Jan 13, 2006 | Notice of statement of affairs | |
Registry | Dec 20, 2005 | Statement of administrator's proposals | |
Registry | Nov 11, 2005 | Change in situation or address of registered office | |
Registry | Nov 3, 2005 | Notice of administrators appointment | |
Registry | Aug 24, 2005 | Annual return | |
Registry | Jun 22, 2005 | Annual return 4506... | |
Registry | Mar 22, 2005 | Notice of striking-off action discontinued | |
Financials | Mar 18, 2005 | Annual accounts | |
Financials | Mar 18, 2005 | Annual accounts 4506... | |
Registry | Jan 18, 2005 | First notification of strike-off action in london gazette | |
Registry | Jun 17, 2004 | Resignation of a director | |
Registry | Apr 19, 2004 | Resignation of one Manager and one Director (a man) | |
Registry | Jan 23, 2004 | Annual return | |
Registry | Sep 18, 2003 | Particulars of a mortgage or charge | |
Registry | Aug 14, 2003 | Annual return | |
Registry | Jul 8, 2003 | Company name change | |
Registry | Jul 8, 2003 | Change of name certificate | |
Registry | May 19, 2003 | Change of accounting reference date | |
Registry | Feb 20, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 10, 2002 | Appointment of a secretary | |
Registry | Oct 10, 2002 | Resignation of a director | |
Registry | Oct 10, 2002 | Appointment of a director | |
Registry | Oct 10, 2002 | Notice of increase in nominal capital | |
Registry | Oct 10, 2002 | Alteration to memorandum and articles | |
Registry | Oct 10, 2002 | Resignation of a secretary | |
Registry | Oct 10, 2002 | Change in situation or address of registered office | |
Registry | Oct 10, 2002 | Appointment of a director | |
Registry | Oct 10, 2002 | £ nc 1000/1500000 | |
Registry | Oct 1, 2002 | Three appointments: a woman and 2 men | |
Registry | Aug 7, 2002 | Two appointments: 2 companies | |