RAGAS2.COM LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYURI PATEL / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 53 BUCKLAND WAY WORCESTER PARK SURREY KT4 8NT

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/03

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 11/11/00

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 25/01/00

View Document

03/08/003 August 2000 S386 DISP APP AUDS 25/01/00

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

03/08/003 August 2000 £ NC 10000/20000 25/01/

View Document

03/08/003 August 2000 £ NC 30000/40000 25/01/

View Document

03/08/003 August 2000 £ NC 1000/10000 25/01/

View Document

03/08/003 August 2000 £ NC 20000/30000 25/01/

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/00

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

03/08/003 August 2000 Resolutions

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED BLADE VALUE LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 Incorporation

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