RAMSAY RUBBER LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Termination of appointment of Timothy Matthew Roberts as a secretary on 2023-12-20

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr Timothy Matthew Roberts as a secretary on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Paul Edward Woolridge as a secretary on 2022-10-17

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 01/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 01/04/2019

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 84 BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4RJ

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOOLRIDGE / 16/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOOLRIDGE / 16/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 84 BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4RJ

View Document

17/05/0717 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: UNIT 6 SPEED ROAD TIPTON DY4 9DX

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 20/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/03/96

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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