RAIMENT SOUTH LIMITED

Company Documents

DateDescription
24/05/1924 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 17 MILLBROOK DRIVE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JL

View Document

29/03/1829 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1829 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1829 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHEEL NAKHWA

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED HOPE CLOTHING LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROYSTON DAVIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY RACHAEL OSTERFIELD

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LOUISE OSTERFIELD / 01/10/2009

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHEEL NAKHWA / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHEEL NAKHWA / 09/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 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