RAL GROUP LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/0927 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 05/10/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 � NC 2000/5000 05/10/0

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/08/02

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 � NC 100/2000 16/07/0

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 16/07/02

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 VILLIERS ROAD KNOWSLEY BUSINESS PARK LIVERPOOL MERSEYSIDE L34 9ET

View Document

02/08/022 August 2002 COMPANY NAME CHANGED BRANDFIRE LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/022 May 2002 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