R A K CONSULTANTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 90 COMMERCIAL SQUARE FREEMANS COMMON LEICS LE2 7SR

View Document

06/09/106 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/109 February 2010 COMPANY NAME CHANGED K & S COMMERCIAL PHOTOS LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

29/01/1029 January 2010 CHANGE OF NAME 19/01/2010

View Document

29/01/1029 January 2010 CHANGE OF NAME 19/01/2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SHARES AGREEMENT OTC

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 � IC 15069/1244 04/11/04 � SR 13825@1=13825

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 � IC 21290/15069 04/12/03 � SR [email protected]=1244 � SR 4977@1=4977

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/06/978 June 1997 REDEMPTION OF SHARES 02/06/97

View Document

08/06/978 June 1997 � IC 45465/21291 02/06/97 � SR 24174@1=24174

View Document

09/01/979 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 REDUCTION OF ISSUED CAPITAL 28/08/96

View Document

07/10/967 October 1996 � IC 69638/45464 28/08/96 � SR 24174@1=24174

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/03/9430 March 1994 SHARES AGREEMENT OTC

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994

View Document

06/02/946 February 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9322 September 1993 Resolutions

View Document

22/09/9322 September 1993 ACQ SHARES/LOAN AGREE 13/08/93

View Document

22/09/9322 September 1993 Resolutions

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED DELLACROFT LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/06/9315 June 1993 � NC 1000/73500 21/05/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: G OFFICE CHANGED 15/06/93 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 S-DIV 08/06/93

View Document

15/06/9315 June 1993 ADOPT MEM AND ARTS 21/05/93

View Document

15/06/9315 June 1993 NC INC ALREADY ADJUSTED 21/05/93

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 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