RANGECELL LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/0925 July 2009 APPLICATION FOR STRIKING-OFF

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: RUTLAND INDUSTRIAL PARK ABBEY STREET OFF LOWER BLOOMSGROVE ROAD ILKESTON DERBYSHIRE DE7 8EX

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS TRACEY HASKINS

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/00

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/99

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 8 PELHAM STREET ILKESTON DERBYSHIRE DE7 8RL

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 SECRETARY RESIGNED

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

21/12/9021 December 1990 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