RAYGILL LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1011 June 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED MORTGAGE 65 LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS SEAN MCPARLAND

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS ROBERT WYKE

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED SWS FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED IAN SMETHURST

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY RESIGNED MARK WORSLEY

View Document

13/03/0813 March 2008 SECRETARY APPOINTED NICOLA GILLIGAN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SEAN DAVID MCPARLAND

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ROBERT GEOFFREY WYKE

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QZ

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0514 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: PARKWOOD HOUSE 169 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4QZ

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000

View Document

23/05/0023 May 2000

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED WS FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 Incorporation

View Document

06/04/006 April 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