RAPHAEL CONSULTANCY LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual return made up to 20 March 2011 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

05/05/125 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

26/10/1126 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR THECANTER LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY THINGSUM LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
2 CORKLAND STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 6QT

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RE SHARE CERT 06/12/02

View Document

12/12/0212 December 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 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