RAYMOND BRYAN LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

03/02/123 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM BERKELEY COACH HOUSE WOODS HILL, LIMPLEY STOKE BATH WILTSHIRE BA2 7FS

View Document

21/12/1021 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/12/1021 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/12/1021 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002685,00009288

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 SECRETARY APPOINTED PAUL CHARLES

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCINERNEY / 02/09/2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/08/0223 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: G OFFICE CHANGED 15/08/02 11 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN20 8AB

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 BEECHLANDS LODGE MAYNARDS GREEN HEATHFIELD EAST SUSSEX TW21 0BU

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 COMPANY NAME CHANGED MELTREND LIMITED CERTIFICATE ISSUED ON 04/08/95

View Document

19/05/9519 May 1995 COMPANY NAME CHANGED ROBINPARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/05/95

View Document

11/05/9511 May 1995 ADOPT MEM AND ARTS 26/04/95

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: G OFFICE CHANGED 05/05/95 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 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