RAYCOM SURVEYING LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 14 HOLYWELL CRESCENT KINMEL BAY RHYL CONWY LL18 5HP

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOROGOOD / 02/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 07/11/14 NO CHANGES

View Document

18/05/1618 May 2016 07/11/15 NO CHANGES

View Document

18/05/1618 May 2016 COMPANY RESTORED ON 18/05/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 STRUCK OFF AND DISSOLVED

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOROGOOD / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL

View Document

08/01/038 January 2003 COMPANY NAME CHANGED CASMI (102) LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

07/11/027 November 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