RANDOLPH STYLES LTD

Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL DAVIES / 24/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: 55 BROCK STREET MACCLESFIELD CHESHIRE SK10 1DH UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 55 BROCK STREET MACCLESFIELD CHESHIRE SK10 1DH UNITED KINGDOM

View Document

21/03/1121 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED WE ARE PUBLISHERS LTD CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CORK

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL DAVIES / 28/10/2009

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART CORK / 27/04/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 55 BROCK STREET MACCLESFIELD CHESHIRE SK10 1DH

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 6 BLUEBELL CLOSE MACCLESFIELD CHESHIRE SK10 2JN

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MATTHEW PAUL DAVIES

View Document

13/05/0913 May 2009 SECRETARY APPOINTED PAUL STEWART CORK

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/04/0927 April 2009 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