GEOFF BRAY (RAYLEIGH) LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

12/12/1112 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 235-243 EASTWOOD ROAD RAYLEIGH ESSEX SS6 7LF

View Document

12/12/1112 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009419,00008996

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LUCILLE BRAY / 30/09/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 235/243 EASTWOOD ROAD RAYLEIGH ESSEX SS6 7LF

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 33-47 MILTON ROAD SOUTHEND ON SEA ESSEX SS0 7JR

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9611 November 1996 � SR 116993@1 30/06/95

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 27 CHANCERY LANE LONDON WC2A 1NF

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 � IC 201887/124008 28/04/95 � SR 77879@1=77879

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 � IC 235726/201887 21/01/95 � SR 33839@1=33839

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

28/11/9428 November 1994

View Document

16/11/9416 November 1994 � IC 324298/235726 25/10/94 � SR 88572@1=88572

View Document

21/10/9421 October 1994 � IC 347787/324298 25/07/94 � SR 23489@1=23489

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 � IC 408812/347787 29/04/94 � SR 61025@1=61025

View Document

26/04/9426 April 1994 � IC 435370/408812 11/03/94 � SR 26558@1=26558

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 � IC 483386/435370 19/10/93 � SR 48016@1=48016

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/09/93; CHANGE OF MEMBERS

View Document

05/11/935 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 � IC 576954/541402 24/09/93 � SR 35552@1=35552

View Document

07/09/937 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/08/93

View Document

07/09/937 September 1993 NC INC ALREADY ADJUSTED 27/08/93

View Document

22/04/9322 April 1993 � IC 420000/411754 22/03/93 � SR 8246@1=8246

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 S386 DISP APP AUDS 27/04/92

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 � NC 1000/420000 31/01

View Document

10/02/9210 February 1992 ADOPT MEM AND ARTS 31/01/92

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

02/10/912 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 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