RAYMAX LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY OFOEGBU

View Document

02/04/132 April 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

28/02/1328 February 2013 COMPANY RESTORED ON 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIT SOLANGE FINZE / 06/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, BANK HOUSE, 23 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV1 2EW

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY HEIDEMARIE STERNBERG

View Document

27/12/0827 December 2008 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 SECRETARY APPOINTED ANTHONY OFOEGBU

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
1ST OPTION CONSULTING SERVICES, BANK HOUSE, 23 WARWICK ROAD, COVENTRY CV1 2EW

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM:
31 NORFOLK HOUSE, BROOKMILL ROAD, LONDON, SE8 4HT

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
SUITE 81 GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE SG14 1DB

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information