RINGWAY INVESTMENTS LTD
Status | RECEIVERSHIP |
Company No. | 05902097 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England 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
Legacy
Date: 27 Oct 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 27 Oct 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 28 Jun 2010
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 22 Jul 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 27 Apr 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 11 Dec 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 04 Dec 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
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
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 10
Documents
Legacy
Date: 12 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
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
Legacy
Date: 14 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary ismha javid logged form
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kashif mirza
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed kashif javid mirza
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director attish mahmmod
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
44 ARUN ROAD,BOGNOR REGIS,PO21 5PE
Number: | 09800376 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08864292 |
Status: | ACTIVE |
Category: | Private Limited Company |