IAN RAMSDEN LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/03/06; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/03/05; NO CHANGE OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: C/O GREEN STONE & CO. 63,BROADWAY PETERBOROUGH PE1 1SY

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/07/948 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: BRITANNIC HOUSE 11/13 COWGATE PETERBOROUGH PE1 1LZ

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information