Download leads from Nexok and grow your business. Find out more

Rye International Limited

Documents

Total Documents33
Total Pages90

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off
27 November 2001First Gazette notice for voluntary strike-off
16 October 2001Application for striking-off
14 August 2001Compulsory strike-off action has been discontinued
10 August 2001Accounts for a dormant company made up to 1 April 2001
10 August 2001Accounts for a dormant company made up to 1 April 2000
10 August 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(353) ‐ Location of register of members address changed
7 August 2001Registered office changed on 07/08/01 from: unit F1 ford airfield industrial estate, ford arundel west sussex BN18 0HY
7 August 2001New secretary appointed
17 July 2001First Gazette notice for compulsory strike-off
29 June 2000Director resigned
29 June 2000Secretary resigned
5 January 2000Accounts for a dormant company made up to 1 September 1999
5 January 2000Accounting reference date shortened from 01/09/00 to 01/04/00
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 December 1999Director resigned
14 December 1999Secretary resigned
14 December 1999New secretary appointed
29 September 1999Accounts for a dormant company made up to 1 September 1998
20 April 1999Registered office changed on 20/04/99 from: 11 cold harbour isle of dogs london E14 9NS
23 December 1998Return made up to 03/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 September 1998New director appointed
29 June 1998Accounts for a dormant company made up to 1 September 1997
8 January 1998Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 1997Director resigned
20 May 1997Accounts for a dormant company made up to 1 September 1996
31 December 1996Return made up to 03/12/96; full list of members
23 August 1996New director appointed
22 August 1996Accounting reference date notified as 01/09
20 August 1996New director appointed
23 June 1996Registered office changed on 23/06/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ
23 June 1996New secretary appointed;new director appointed
7 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing