RANDOM ONE LIMITED

Company Documents

DateDescription
10/10/1610 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
RIPLEY DRIVE
NORMANTON INDUSTRIAL ESTATE
NORMANTON
WEST YORKSHIRE
WF6 1QT

View Document

06/10/156 October 2015 DECLARATION OF SOLVENCY

View Document

06/10/156 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/156 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED PACK SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 17/07/15

View Document

17/07/1517 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SMITH / 01/01/2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DELWYN SMITH / 01/01/2014

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SMITH / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: UNIT 6 RIPLEY CLOSE NORMANTON INDUSTRIAL EST NORMANTON WEST YORKSHIRE WF6 1TB

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 COMPANY NAME CHANGED PARTNER FOODS 2000 LIMITED CERTIFICATE ISSUED ON 01/02/00; RESOLUTION PASSED ON 21/01/00

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 12 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LF

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED L&P 27 LIMITED CERTIFICATE ISSUED ON 25/01/00; RESOLUTION PASSED ON 12/01/00

View Document

10/12/9910 December 1999 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