RAMMON GROUP LIMITED

Company Documents

DateDescription
08/09/118 September 2011 INSOLVENCY:SUPERVISOR'S ANNUAL REPORT FOR FORM 1.3:LIQ. CASE NO.1

View Document

07/09/117 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2010:LIQ. CASE NO.1

View Document

21/09/0921 September 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009:LIQ. CASE NO.1

View Document

17/09/0817 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008:LIQ. CASE NO.1

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA

View Document

19/10/0719 October 2007 23/08/07 ABSTRACTS AND PAYMENTS

View Document

25/09/0725 September 2007 ANNUAL REPORT FOR FORM 1.3

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 SUPERVISORS REPORT, 22/08/05

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/98

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/01

View Document

20/09/0620 September 2006 23/08/06 ABSTRACTS AND PAYMENTS

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/02

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/03

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/99

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/04

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/00

View Document

20/09/0620 September 2006 FORM 1.3, 22/08/97

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1,PORTUGAL STREET EAST MANCHESTER M1 2WW

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 SUPERVISORS REPORT

View Document

03/10/053 October 2005 23/08/05 ABSTRACTS AND PAYMENTS

View Document

10/06/0510 June 2005 O/C - REPLACEMENT OF SUPERVISOR

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 23/08/04 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 23/08/03 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 23/08/02 ABSTRACTS AND PAYMENTS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 23/08/01 ABSTRACTS AND PAYMENTS

View Document

26/03/0226 March 2002 23/08/98 ABSTRACTS AND PAYMENTS

View Document

26/03/0226 March 2002 23/08/99 ABSTRACTS AND PAYMENTS

View Document

26/03/0226 March 2002 23/08/00 ABSTRACTS AND PAYMENTS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 C/O RE CHANGE OF SUPERVISOR

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/05/9826 May 1998 23/08/97 ABSTRACTS AND PAYMENTS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED RAMMON WEATHERCOATS LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

29/06/9129 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9023 May 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 VICTORIA INDUSTRIAL ESTATE POLLARD STREET MANCHESTER M4 4AX

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

24/04/7224 April 1972 CERTIFICATE OF 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