RAYNOR WEST LIMITED

Company Documents

DateDescription
05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM HUNTSMAN'S VIEW FERNIE CHASE THORPE LANGTON MARKET HARBOROUGH LEICESTERSHIRE LE16 7SE

View Document

28/12/1228 December 2012 DECLARATION OF SOLVENCY

View Document

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH WESTON / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM 34 FESTIVAL AVENUE THURMASTON LEICESTER LEICESTERSHIRE LE4 8JA

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM WESTON

View Document

26/03/0826 March 2008 SECRETARY APPOINTED GRAHAM ANTHONY MORGAN

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 Incorporation

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