RANGE INDUSTRIES LIMITED

Company Documents

DateDescription
03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

23/11/1823 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/11/1823 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1823 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE MCMAHON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY LOUISE SURMAN / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: CHURCH HOUSE 5-14 SOUTH ROAD SMETHWICK WARLEY WEST MIDLANDS B67 7BH

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED SURMAN INDUSTRIES LIMITED CERTIFICATE ISSUED ON 11/05/93

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/93

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 16 FUGELMERE CLOSE HARBORNE BIRMINGHAM B17 8SE

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 £ NC 100/1000 13/03/93

View Document

23/03/9323 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/93

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

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

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: BALSALL HEATH ROAD HIGHGATE BIRMINGHAM 12

View Document

08/09/888 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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