Risk Facility Management Ltd was registered on 03 June 2004, it has a status of "Active". O'donnell, Janice Frances is the current director of the company. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONNELL, Janice Frances | 03 June 2004 | 19 April 2012 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 18 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 29 June 2012 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 12 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AP01 - Appointment of director | 02 November 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 17 June 2005 | |
225 - Change of Accounting Reference Date | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
NEWINC - New incorporation documents | 03 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2011 | Outstanding |
N/A |
Fixed and floating charge | 15 May 2007 | Fully Satisfied |
N/A |