RANDALL BUTCHER JONES LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 APPLICATION FOR STRIKING-OFF

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GRAHAM HENRY FOX / 10/04/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 AUDITOR'S RESIGNATION

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 17/03/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0328 July 2003 £ NC 25000/515000 23/06/03

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 17/09/00; NO CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 COMPANY NAME CHANGED R.J. RANDALL (INSURANCE BROKERS) LIMITED CERTIFICATE ISSUED ON 19/02/97

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/10/9611 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: BRAESIDE HIGH STREET OXSHOTT NEAR LEATHERHEAD SURREY KT22 0JP

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 AUDITOR'S RESIGNATION

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

28/09/9028 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 592 HIGH ROAD LEYTONSTONE LONDON E11. 3DA.

View Document

02/12/862 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/01/6914 January 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information