RAYFAB LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BELTON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARRY BELTON / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BELTON

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/11/9921 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 77 BAKERS GROUND, STOKE GIFFORD, BRISTOL, BS34 8GD

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 209 LUCKWELL ROAD, BRISTOL, BS3 3HD

View Document

24/11/9724 November 1997 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