PETER RANKIN CONSULTING LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1424 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
COURT CLOSE FARM LOWER NORTH WRAXALL
CHIPPENHAM
WILTSHIRE
SN14 7AD
UNITED KINGDOM

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 DECLARATION OF SOLVENCY

View Document

08/10/138 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM RANKIN / 01/10/2012

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM GLEBE FARM HIGH STREET TORMARTON BADMINTON AVON GL9 1HZ UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM RANKIN / 26/08/2010

View Document

06/10/106 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM RANKIN / 01/05/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM ASHLEY HOUSE TUTTON HILL COLERNE CHIPPENHAM WILTS SN14 8DN

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM KINGSLEA COTTAGE KEMERTON TEWKESBURY GLOUCESTERSHIRE GL20 7JG

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PETER WILLIAM RANKIN LOGGED FORM

View Document

26/08/0826 August 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