RAPHA LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 � NC 100/100000 22/07

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 22/07/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED TYROLESE (422) LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9821 May 1998 Incorporation

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