RAVINE SOLUTIONS LIMITED

Company Documents

DateDescription
06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

13/07/0913 July 2009 SECRETARY RESIGNED JUDY YOUNG

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 First Gazette

View Document

07/10/087 October 2008 DIRECTOR RESIGNED STEPHEN CAUNDLE

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED RICHARD CARR

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 133 BARRACK ROAD CHRISTCHURCH DORSET BH23 2AW UNITED KINGDOM

View Document

06/03/086 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: 11 RAVINE ROAD CANFORD CLIFFS POOLE DORSET BH13 7HS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 133 BARRACK ROAD CHRISTCHURCH DORSET BH23 2AW

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED BOESMAN 109 LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

27/05/0527 May 2005 Incorporation

View Document

27/05/0527 May 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