RAVENSCROFT CAMERAS LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 61 GRIMSBY ROAD CLEETHORPES N E LINCOLNSHIRE DN35 7AF

View Document

16/02/1016 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE QUINN / 01/10/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JOANNE QUINN

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID QUINN / 24/07/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM 107 CLEETHORPE ROAD GRIMSBY NE LINCS DN31 3ER

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 61 GRIMSBY ROAD CLEETHORPES N E LINCS DN35 7AF

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

13/12/0513 December 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