RAPTEX CONSULTING LIMITED

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA NIXON

View Document

15/07/1415 July 2014 ADOPT ARTICLES 02/09/2013

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL NIXON / 01/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORMAN DAVIS / 01/04/2012

View Document

04/01/124 January 2012 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 9 April 2011 with full list of shareholders

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIS

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED THOMAS NORMAN DAVIS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
149 DALSETTER AVENUE
GLASGOW
LANARKSHIRE
G15 8TE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 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