Advanced company searchLink opens in new window

RISC MANAGEMENT LTD

Company number 05339303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2014 2.23B Result of meeting of creditors
28 Apr 2014 2.23B Result of meeting of creditors
24 Mar 2014 2.17B Statement of administrator's proposal
17 Mar 2014 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU on 17 March 2014
06 Feb 2014 AD01 Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF on 6 February 2014
03 Feb 2014 2.12B Appointment of an administrator
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 195,001
18 Jan 2014 CH01 Director's details changed for Mr Simon Patrick Hume-Kendall on 18 January 2014
18 Jan 2014 CH01 Director's details changed for Mr Paul Jeremy Duffen on 18 January 2014
18 Jan 2014 CH01 Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013
17 Jan 2014 MR04 Satisfaction of charge 4 in full
13 Jan 2014 TM01 Termination of appointment of Michael Mayhew-Arnold as a director
13 Jun 2013 AP01 Appointment of Mr Keith Lindsay Hunter as a director
03 Jun 2013 TM01 Termination of appointment of Steven Smith as a director
31 May 2013 TM01 Termination of appointment of Keith Hunter as a director
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Michael Charles John Mayhew-Arnold as a director
25 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AP01 Appointment of Mr Simon Patrick Hume-Kendall as a director
28 Jun 2011 TM01 Termination of appointment of Ernie Pallett as a director
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 195,001
17 May 2011 TM01 Termination of appointment of Paul Fullicks as a director
17 May 2011 TM02 Termination of appointment of Nicholas Hudson as a secretary