RARESMART LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 30469922.00

View Document

18/05/1018 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 ALTER ARTICLES 15/04/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE STATION ROAD GERARDS CROSS BUCKINGHAMSHIRE, SP9 8ER

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/12/936 December 1993 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991

View Document

05/06/915 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

26/02/9126 February 1991 VARYING SHARE RIGHTS AND NAMES 27/07/90

View Document

26/02/9126 February 1991 NC INC ALREADY ADJUSTED 27/07/90

View Document

26/02/9126 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 ADOPT MEM AND ARTS 01/11/90

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 5TH FLOOR BROADWALK HOUSE 5 APPOLD STREET LONDON, EC2A 2HA

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 03/07/90

View Document

12/07/9012 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 03/07/90

View Document

18/06/9018 June 1990 CERTIFICATE OF INCORPORATION

View Document

18/06/9018 June 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