RAY O'CONNOR LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 ORDER OF COURT TO WIND UP

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/08/093 August 2009 SECRETARY APPOINTED PATSY OCONNOR

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY PETER WILSON

View Document

29/12/0829 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

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

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 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


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