I C RALSTON PROPERTIES LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/06/1315 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 CHANGE OF NAME 18/03/2013

View Document

31/07/1231 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH RALSTON / 31/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CORMACK RALSTON / 31/05/2010

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH RALSTON / 31/05/2010

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RALSTON / 31/03/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA RALSTON / 31/03/2008

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED
RALSTON PROPERTIES LIMITED
CERTIFICATE ISSUED ON 21/01/08

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM:
THE PADDOCKS
MARSTON LANE
EAST FARNDON
LEICESTERSHIRE LE16 9SL

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 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