RINGWAY INVESTMENTS LTD

BASHIR ASSOCIATES BASHIR ASSOCIATES, Birmingham, B15 1AU
StatusRECEIVERSHIP
Company No.05902097
CategoryPrivate Limited Company
Incorporated10 Aug 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

RINGWAY INVESTMENTS LTD is an receivership private limited company with number 05902097. It was incorporated 17 years, 9 months, 25 days ago, on 10 August 2006. The company address is BASHIR ASSOCIATES BASHIR ASSOCIATES, Birmingham, B15 1AU.



Company Fillings

Legacy

Date: 27 Oct 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Jun 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 10

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from 45A buxton road high lane stockport SK6 8DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary ismha javid logged form

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kashif mirza

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed kashif javid mirza

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director attish mahmmod

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFORCE PEST CONTROL LIMITED

44 ARUN ROAD,BOGNOR REGIS,PO21 5PE

Number:09800376
Status:ACTIVE
Category:Private Limited Company

BSAFE ELECTRICS LTD

176B CHURCH ROAD,LONDON,NW10 9NP

Number:07143246
Status:ACTIVE
Category:Private Limited Company

CHARLIE BROWNS MOT CENTRE LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11193775
Status:ACTIVE
Category:Private Limited Company

EAZY SHOPPING LTD

127 HIGH STREET,SHEERNESS,ME12 1UD

Number:09125661
Status:ACTIVE
Category:Private Limited Company

NORTH FERMANAGH COMPANY LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI031014
Status:ACTIVE
Category:Private Limited Company

PRO IMAGING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08864292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source