RAYNER DAVIES ARCHITECTS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009481

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM RAYNER / 01/06/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL DAVIES / 01/02/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 C/O ANTHON MARLOW HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NG3 4GH

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 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