RAENIR BUILDING & INTERIORS LTD

Company Documents

DateDescription
15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTLETT

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED LINEAR BUILDINGS & INTERIORS LTD
CERTIFICATE ISSUED ON 27/02/14

View Document

07/02/147 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/133 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM
34 BROOKFIELD GARDENS
SARISBURY GREEN
SOUTHAMPTON
SO31 7DT
ENGLAND

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM
UNIT S1 WINCHESTER HOUSE
35 CARLTON CRESCENT
SOUTHAMPTON
SO15 2UB

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARTLETT / 01/09/2012

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN OLIVER / 01/01/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/02/111 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/10/088 October 2008 DIRECTOR APPOINTED EDWARD JOHN OLIVER

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL BARTLETT

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/10/083 October 2008 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