RASPONE ENTERTAINMENT LTD

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/158 April 2015 APPLICATION FOR STRIKING-OFF

View Document

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MAWSON

View Document

06/12/136 December 2013 CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
23 DIXON AVENUE
CONSETT
COUNTY DURHAM
DH8 0PZ
ENGLAND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS VICTORIA HALL

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FERN SECRETARIES LTD / 01/10/2012

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAWSON / 04/02/2013

View Document

16/11/1216 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
18 SHIBDON BANK
BLAYDON-ON-TYNE
TYNE AND WEAR
NE21 5EP
UNITED KINGDOM

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS SANDRA MAWSON

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR VIOLET SLEE

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM:
29 WHERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

01/11/111 November 2011 CORPORATE SECRETARY APPOINTED FERN SECRETARIES LTD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/10/108 October 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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