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

RYAN Project Controls Limited

Documents

Total Documents25
Total Pages88

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off
3 March 2015Final Gazette dissolved via compulsory strike-off
18 November 2014First Gazette notice for compulsory strike-off
18 November 2014First Gazette notice for compulsory strike-off
26 July 2014Compulsory strike-off action has been discontinued
26 July 2014Compulsory strike-off action has been discontinued
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
22 July 2014First Gazette notice for compulsory strike-off
22 July 2014First Gazette notice for compulsory strike-off
28 October 2013Director's details changed for Mr Dean Ryan on 28 October 2013
28 October 2013Registered office address changed from 52 the Looms Weavers Avenue Frizington Cumbria CA26 3AT on 28 October 2013
28 October 2013Director's details changed for Mr Dean Ryan on 28 October 2013
28 October 2013Registered office address changed from 52 the Looms Weavers Avenue Frizington Cumbria CA26 3AT on 28 October 2013
3 October 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 3 October 2013
3 October 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 3 October 2013
3 October 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 3 October 2013
21 August 2013Termination of appointment of Dean Ryan as a secretary on 21 August 2013
21 August 2013Termination of appointment of Dean Ryan as a secretary on 21 August 2013
21 August 2013Registered office address changed from 27 John Colligan Drive Cleator Moor CA25 5JX England on 21 August 2013
21 August 2013Registered office address changed from 27 John Colligan Drive Cleator Moor CA25 5JX England on 21 August 2013
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
24 July 2012Incorporation
24 July 2012Incorporation
Sign up now to grow your client base. Plans & Pricing