RACON SOFTWARE LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY MARJA PORTER

View Document

31/12/1031 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PORTER / 28/12/2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SAYSELL

View Document

29/12/0929 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: G OFFICE CHANGED 02/05/95 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

10/01/9510 January 1995 S252 DISP LAYING ACC 24/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: G OFFICE CHANGED 16/01/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/12/9324 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9324 December 1993 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