RAGING THUNDER LTD.

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/092 November 2009 APPLICATION FOR STRIKING-OFF

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED GARY SWIFT

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: UNIT 12 CANNON WHARF BUSINESS CENTRE 35 EVELYN STREET LONDON SE8 5RT

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/10/03

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/11/01

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 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