RAM INTERACTIVE LIMITED

Company Documents

DateDescription
03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDS

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
C/O RAM ACTIVE MEDIA PLC
2ND FLOOR SUITE 30 CLARENDON ROAD
WATFORD
WD17 1JJ
UNITED KINGDOM

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057141110001

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED BRANDPLAY (UK) LIMITED
CERTIFICATE ISSUED ON 29/02/12

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MARK RONALD EDMONDS

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER

View Document

24/10/1124 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
ORCHARD HOUSE, FERMOY COURT
LITTLE BRINGTON
NORTHAMPTON
NN7 4JP

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GODWIN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER STEWART

View Document

17/03/1117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED SEDONA ADVERTISING LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 � NC 1000/10000 09/11/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 WELLAND LODGE 13 HOLMES DRIVE GEESTON STAMFORD LINCS PE9 3YB

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 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