Based in Derbyshire, Rivendale Marketing Ltd was founded on 15 February 1995, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of Rivendale Marketing Ltd are listed as Slack, Joyce, Slack, Paul Bryan, Slack, Maxine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLACK, Joyce | 01 July 1995 | - | 1 |
SLACK, Paul Bryan | 22 February 1995 | - | 1 |
SLACK, Maxine | 22 February 1995 | 01 July 1995 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 05 July 2012 | |
F14 - Notice of wind up | 05 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 06 June 2003 | |
363s - Annual Return | 19 May 2003 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
AA - Annual Accounts | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 14 October 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 01 May 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 19 June 1997 | |
363s - Annual Return | 09 April 1997 | |
363s - Annual Return | 27 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 October 1995 | |
395 - Particulars of a mortgage or charge | 08 August 1995 | |
CERTNM - Change of name certificate | 07 August 1995 | |
CERTNM - Change of name certificate | 07 August 1995 | |
287 - Change in situation or address of Registered Office | 02 August 1995 | |
288 - N/A | 02 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1995 | |
288 - N/A | 02 August 1995 | |
288 - N/A | 23 April 1995 | |
288 - N/A | 23 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1995 | |
NEWINC - New incorporation documents | 15 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 04 August 1995 | Outstanding |
N/A |