RACEWAY SYSTEMS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE FOLEY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRITT

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MERRITT

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FOLEY / 01/01/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CHESNUT HOUSE MILL LANE MUCH COWARNE HEREFORDSHIRE HR7 4JQ

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: THE CHESTNUTS MILL LANE MUCH COWARNE HR7 4JQ

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 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