RALLY BUILD LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1314 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

16/04/1216 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM BAYTREE GARDEN CENTRE COGGESHALL ROAD BRAINTREE ESSEX CM77 8AE

View Document

20/05/1120 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED TRACY ELIZABETH PHARAOH

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED COLIN MICHAEL PHARAOH

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM GROUND FLR, BOUNDARY HSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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