RAMPCO TRADING

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

28/07/1428 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM UNIT 4 HARROW LANE FARNCOMBE STREET GODALMING SURREY GU7 3LD

View Document

19/07/1119 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS SIDERFIN / 12/06/2010

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM STATION YARD SUMMERS ROAD FARNCOMBE GODALMING SURREY GU7 3BB

View Document

02/04/092 April 2009 SECRETARY APPOINTED GRAHAM JOHN HILL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY BENJAMIN SCOTT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SCOTT

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM PREMIER YARD HARROW LANE GODALMING SURREY GU7 3LD

View Document

03/09/073 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

12/06/0712 June 2007 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