RAVEN PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
21 KNIGHTSBRIDGE
LONDON
SW1X 7LY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 07/04/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 24/01/2011

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR MARK SINCLAIR

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR COLN ANDREW SMITH

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND

View Document

24/12/0924 December 2009 SECTION 519

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 20/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BIMALJIT SANDHU

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT, WATERMAN'S BUSINESS PARK, KINGSBURY CRESCENT STAINES MIDDX TW18 3BA

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 S366A DISP HOLDING AGM 03/07/06

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 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