RAVENSTHORPE ROOFING SYSTEMS LTD.

Company Documents

DateDescription
11/06/1311 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/1213 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1213 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1213 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM
68 WILLIAM STREET
RAVENSTHORPE
DEWSBURY
WEST YORKSHIRE
WF13 3LW
UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 68 WILLIAMS STREET RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3LW

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTER HICK / 20/01/2010

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information