RIF RAF MINIATURES LIMITED

Company Documents

DateDescription
04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/175 January 2017 APPLICATION FOR STRIKING-OFF

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 72 OSWALD AVENUE GRANGEMOUTH STIRLINGSHIRE FK3 9AZ

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/08/1628 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO GINO GRILLANDA / 27/11/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 72 OSWALD AVENUE GRANGEMOUTH STIRLINGSHIRE FK3 9AZ

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW SYKES

View Document

22/10/0922 October 2009 22/10/09 STATEMENT OF CAPITAL GBP 998

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR ANDREW JOHN SYKES

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ANDREW JOHN SYKES

View Document

27/11/0827 November 2008 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