RAMCO CNC LIMITED

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR STUART DEAKES

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/06/071 June 2007 COMPANY NAME CHANGED KELLY'S ENGINEERING SUPPLIES LIM ITED CERTIFICATE ISSUED ON 01/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED INDUSTRIAL PROCESS SUPPLIES LIMI TED CERTIFICATE ISSUED ON 22/03/05

View Document

05/01/055 January 2005 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