RANGEBEAM LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD OMAHONY / 31/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 30 MOSTYN ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5HR

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 30 MOSTYN ROAD HAZEL GROVE STOCKPORT SK7 5HR

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 S366A DISP HOLDING AGM 31/03/91

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 221A ASHLEY ROAD HALE CHESHIRE WA15 9SZ

View Document

20/01/8920 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: G OFFICE CHANGED 22/12/88 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

16/12/8816 December 1988 ADOPT MEM AND ARTS 071288

View Document

13/09/8813 September 1988 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