RASPBERRY CONTRACTS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 19/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM SUITE 33-39 65 LONDON WALL LONDON EC2M 5TY

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 08/10/2009

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CXC DIRECTORS LIMITED / 08/10/2009

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CXC SECRETARIES LIMITED / 08/10/2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, SUITE A QUADRANT HOUSE, 31-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 15 RECTORY ROAD, FARNBOROUGH, HAMPSHIRE GU14 7BU

View Document

03/03/063 March 2006 Incorporation

View Document

03/03/063 March 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
Recently Viewed
  • AMPEREFLOW LTD


  • 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