RAVEN RESEARCH LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1415 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/11/1320 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1640 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AH

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SHERFIELD HOUSE MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE UNITED KINGDOM

View Document

22/10/1222 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1222 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1222 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/08/1229 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM WHY / 01/01/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RADLEY / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RADLEY / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW JONES / 01/01/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 OEL

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004

View Document

16/11/0416 November 2004

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 4 SARUM ROAD TADLEY BASINGSTOKE HAMPSHIRE RG26 4ES

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: G OFFICE CHANGED 27/06/01 24 BEECH GLEN WILDRIDINGS BRACKNELL BERKS RG12 7DQ

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/07/924 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/924 July 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992

View Document

04/07/924 July 1992 REGISTERED OFFICE CHANGED ON 04/07/92

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

21/11/9021 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

25/05/8825 May 1988

View Document

25/05/8825 May 1988 RETURN MADE UP TO 21/05/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 WD 13/01/88 AD 24/12/87--------- � SI 10000@1=10000 � IC 100/10100

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/12/8619 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8619 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information