RICHARD RAGG LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1220 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1220 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR BENJAMIN ALAN PORTER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURRELL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY GC SECRETARIAL SERVICES LTD

View Document

28/09/1028 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

10/09/1010 September 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GC SECRETARIAL SERVICES LTD / 02/10/2009

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ANTHONY HURRELL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAGG

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THE BASEMENT 23 SUSSEX STREET LONDON SW1V 4RR

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 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