RAJDOOT RESTAURANT LIMITED

Company Documents

DateDescription
25/05/1425 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1425 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/1427 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2014

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
ENGLAND

View Document

28/01/1328 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

28/01/1328 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1328 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY SUKHBINDER GILL

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR MANJIT GILL

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA DALMAN / 29/03/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 6 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3ES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH GILL / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA DALMAN / 08/04/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED NINA DALMAN

View Document

22/10/0922 October 2009 11/09/09 STATEMENT OF CAPITAL GBP 100

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 3 BATH COURT, BATH ROW BIRMINGHAM WEST MIDLANDS B15 1NE

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 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