RAVEN SYSTEMS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA PATRICA DE CLERK / 01/11/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/115 November 2011 SECRETARY APPOINTED MRS VICTORIA PATRICA DE CLERK

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DIAMOND

View Document

05/11/115 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DIAMOND / 03/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR PAUL DAVID DIAMOND

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MRS SARAH JANE DIAMOND

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR SARAH DIAMOND

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL DIAMOND

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 C/O S KUMAR & CO 66 GLENLEA ROAD ELTHAM LONDON SE9 1DZ

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED THE CONFERENCE BOX LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: G OFFICE CHANGED 24/10/00 66 GLENLEA ELTHAM LONDON SE9 1DZ

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: G OFFICE CHANGED 12/10/00 KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information