06377227 LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 COMPANY NAME CHANGED DEMOCON CERTIFICATE ISSUED ON 16/11/16

View Document

16/11/1616 November 2016 ORDER OF COURT - RESTORATION

View Document

05/11/155 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/155 August 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

13/03/1513 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/02/1526 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2015

View Document

22/10/1422 October 2014 COURT ORDER INSOLVENCY:COURT ORDER TO REPLACE ADMINISTRATOR

View Document

22/10/1422 October 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

22/10/1422 October 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

16/09/1416 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2014

View Document

11/04/1411 April 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/03/1420 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 5 POLE POSITION LONDON ROAD BASSETTS POLE SUTTON COLDFIELD WEST MIDLANDS B75 5SA

View Document

25/02/1425 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063772270002

View Document

24/10/1324 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063772270002

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1222 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM KIRTON TAMWORTH ROAD SUTTON COLDFIELD B75 5RX

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL WESTWOOD / 20/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL WESTWOOD / 20/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED RAZE LTD CERTIFICATE ISSUED ON 07/01/08

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information