RATEMASHCOM LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1629 December 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/12/1623 December 2016 APPLICATION FOR STRIKING-OFF

View Document

02/07/162 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HEALY / 03/05/2015

View Document

16/10/1516 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
52 WARDOUR STREET
LONDON
W1D 6QU

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

17/11/1417 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
268 WESTBOURNE PARK ROAD
LONDON
W11 1EJ
UNITED KINGDOM

View Document

08/10/138 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1325 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 87.5

View Document

21/08/1321 August 2013 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