RAL HOLDINGS LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1114 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O C/O MAZARS LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG

View Document

14/05/1014 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/106 May 2010 SPECIAL RESOLUTION TO WIND UP

View Document

06/05/106 May 2010 DECLARATION OF SOLVENCY

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

06/05/106 May 2010 RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION :- "IN SPECIE"

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08

View Document

22/07/0822 July 2008 SECTION 519

View Document

23/05/0823 May 2008 CURREXT FROM 31/12/2007 TO 14/06/2008

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003

View Document

30/08/0330 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 Resolutions

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED DRAKEGRANGE LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

15/08/0315 August 2003 SUBDIV/CONV 31/07/03

View Document

15/08/0315 August 2003 £ NC 100/5629 31/07/03

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

15/08/0315 August 2003 S-DIV CONVE 31/07/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

15/08/0315 August 2003 ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/037 April 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company