RAMA BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/172 February 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

29/04/1629 April 2016 ORDER OF COURT TO WIND UP

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

10/04/1610 April 2016 DIRECTOR APPOINTED MS TANIA ORTEGA

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, SECRETARY ELZBIETA RAMOTOWSKA

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAL RAMOTOWSKI

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1431 July 2014 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
1 GARTH MEWS
LONDON
LONDON
W5 1HF
ENGLAND

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL RAMOTOWSKI / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELZBIETA RAMOTOWSKA / 25/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM GARDEN FLAT 2 CASTLEBAR HILL LONDON W5 1TD UNITED KINGDOM

View Document

12/10/0912 October 2009 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