RINGMIT LIMITED
Status | DISSOLVED |
Company No. | 02246682 |
Category | Private Limited Company |
Incorporated | 21 Apr 1988 |
Age | 36 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 18 days |
SUMMARY
RINGMIT LIMITED is an dissolved private limited company with number 02246682. It was incorporated 36 years, 1 month, 13 days ago, on 21 April 1988 and it was dissolved 4 years, 2 months, 18 days ago, on 17 March 2020. The company address is 449 Corporation Road 449 Corporation Road, Gwent.
Company Fillings
Legacy
Date: 21 Apr 1997
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 10 Apr 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 10 Apr 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Feb 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 Aug 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 12 Apr 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 25 Feb 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 25 Feb 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 25 Feb 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 08 Feb 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Dec 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 27 Oct 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Sep 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Sep 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Jan 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Nov 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Nov 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 09 Apr 1992
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Liquidation compulsory appointment liquidator
Date: 06 Feb 1992
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 25 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Liquidation compulsory notice winding up
Date: 10 Oct 1991
Category: Insolvency
Sub Category: Compulsory
Type: 4.13
Documents
Legacy
Date: 19 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 19 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Jul 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 18 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 05/09/90; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 22 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/10/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 06 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/05
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 23 Dec 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 13/09/88 from: 8 bridge st usk
Documents
Legacy
Date: 13 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 May 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 May 1988
Category: Address
Type: 287
Description: Registered office changed on 20/05/88 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 12 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ELM FARM,LITTLE TAY,CO6 1HU
Number: | 04880414 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZWILLIAM MANAGEMENT COMPANY LIMITED
HAMPTON ESTATES,BELFAST,BT7 3GP
Number: | NI035953 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A PRINCE OF WALES ROAD,LONDON,NW5 3LN
Number: | 11317786 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 FAIRWAY,MANCHESTER,M25 0JH
Number: | 08527767 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 05328902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SIAM NEWCASTLE LIMITED
126 MICKLEGATE,YORK,YO1 6JX
Number: | 07812176 |
Status: | ACTIVE |
Category: | Private Limited Company |