RAY ATKIN LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 APPLICATION FOR STRIKING-OFF

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES ATKIN / 23/08/2010

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/08/0927 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
OLD SCHOOL, 23 HIGH STREET
PEWSEY
WILTSHIRE
SN9 5AF

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

23/08/0223 August 2002 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