RAGLAN PROPERTY LIMITED

Company Documents

DateDescription
07/07/107 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/107 April 2010 RESOLUTION INSOLVENCY:- RESOLUTION RE. BOOKS & ACCOUNTS

View Document

07/04/107 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2009

View Document

15/06/0915 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2009

View Document

18/12/0818 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

20/06/0820 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

02/01/082 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0713 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0614 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 25-28 OLD BURLINGTON STREET LONDON W1S 3AN

View Document

29/11/0529 November 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/11/0529 November 2005 DECLARATION OF SOLVENCY

View Document

29/11/0529 November 2005 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 09/02/03 TO 31/03/03

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 6 SAVILE ROW LONDON W1S 3PD

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 09/02/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 Statement of affairs

View Document

27/11/0127 November 2001

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SHARES AGREEMENT OTC

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 09/02/02

View Document

17/10/0117 October 2001 £ NC 1000/300000 08/10

View Document

17/10/0117 October 2001

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 08/10/01

View Document

17/10/0117 October 2001

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 S-DIV 08/10/01

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0117 October 2001 Resolutions

View Document

17/10/0117 October 2001 Resolutions

View Document

17/10/0117 October 2001 Resolutions

View Document

17/10/0117 October 2001 Resolutions

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED THE TRANSPORT CORPORATION LIMITE D CERTIFICATE ISSUED ON 11/10/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 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