RAYFLOW DEVELOPMENTS LTD

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 27 RIVERHEAD CLOSE SOUTHSEA HAMPSHIRE PO4 8SN

View Document

06/11/036 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 Incorporation

View Document

15/09/0015 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