RAVEN GROUP LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1927 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 0.01

View Document

27/12/1727 December 2017 STATEMENT BY DIRECTORS

View Document

27/12/1727 December 2017 REDUCE ISSUED CAPITAL 22/12/2017

View Document

27/12/1727 December 2017 SOLVENCY STATEMENT DATED 22/12/17

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR GORDON BLAIKIE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MATTHEW JONATHAN GARNER

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY JONES

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED ANTHONY BRIAN TAYLOR

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TAYLOR / 24/08/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MCCOURT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALLOY

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCOURT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK STEELE

View Document

14/04/1514 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MALLOY / 12/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCOURT / 12/03/2014

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM ACCRINGTON LANCASHIRE BB5 5TU

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MARK DEAN STEELE

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCOURT / 18/10/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCCOURT / 18/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MALLOY / 30/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JONES / 30/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MALLOY / 30/09/2013

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECTION 519

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITEHEAD

View Document

10/06/1010 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR DAVID MCCOURT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY STUART DIGGLES

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DIGGLES

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/094 February 2009 DIRECTOR APPOINTED DAVID MCCOURT

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED GREGORY JONES

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JOHN DAVID MALLOY

View Document

22/01/0922 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

03/09/083 September 2008 LENDER 22/08/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 S-DIV 31/08/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 £ NC 1000/1064 12/12/0

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

24/01/0224 January 2002 COMPANY BUSINESS 12/12/01

View Document

06/12/016 December 2001 COMPANY NAME CHANGED HALLCO 574 LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

13/11/0113 November 2001 AMENDING 122

View Document

13/11/0113 November 2001 AMENDING RES

View Document

09/11/019 November 2001 SHARES AGREEMENT OTC

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

17/09/0117 September 2001 S-DIV 31/08/01

View Document

17/09/0117 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 CAPITALISE £509.99 02/09/01

View Document

13/03/0113 March 2001 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