RAPTER IMAGING LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM UNIT D7 RAINBOW BUSINESS CENTRE SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FP UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CARRYL JONES

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CARL JONES

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS CARRYL JONES

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR CARL JONES

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARL JONES

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS KAREN MARY WILLIAMS

View Document

04/02/104 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JONES / 31/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WILLIAMS / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WILLIAMS / 31/01/2010

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: UNIT 13 OXWICH COURT FENDROD BUSINESS PARK VALLEY WAY SWANSEA WEST GLAM SA6 8RA

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 � NC 1000/100000 08/05

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 08/05/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 105 WESTLANDS PORT TALBOT SA12 7DE

View Document

04/01/064 January 2006 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