RAZOR RECORDS LIMITED

Company Documents

DateDescription
03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MORGAN

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

15/12/1215 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 RETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0420 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 RICKARDS RUSKIN HOUSE 40 MUSEUM STREET LONDON WC1A 1LT

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED BEAKY FILMS LTD. CERTIFICATE ISSUED ON 21/03/02

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED RAZOR RECORDS LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/008 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/0029 September 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

08/06/008 June 2000 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: G OFFICE CHANGED 17/03/00 GREYHOUND STUDIOS 240 DAWES ROAD LONDON SW6 7RG

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/983 November 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 FIRST GAZETTE

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 320A WESTBOURNE PARK ROAD LONDON W11 1EQ

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 AUDITOR'S RESIGNATION

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: G OFFICE CHANGED 22/12/92 1 A YEOMANS ROW LONDON SW3 2AL

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: G OFFICE CHANGED 04/02/91 52 RED LION STREET LONDON WC1R 4PF

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8712 January 1987 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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