RAMPANT RECORDS LTD.

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN GEORGE GRANT / 31/10/2009

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAGE / 31/10/2009

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
26-27 DOWNING STREET
FARNHAM
SURREY
GU9 7PD

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM:
47 HAYS MEWS
LONDON
W1J 5QE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

20/07/0420 July 2004 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