WRAY ASSOCIATES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WRAY / 04/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 1 WEST WALK LEICESTER LE1 7NG

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 Incorporation

View Document

04/12/004 December 2000 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