RADBURY OF AYR LIMITED

Company Documents

DateDescription
01/11/131 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/131 August 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 30 MILLER ROAD AYR AYRSHIRE KA7 2AY

View Document

12/01/1112 January 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

03/12/103 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEGGAT / 12/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN THOMSON / 12/10/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: UNIT 1 PHOENIX TRADING CENTRE WEST SANQUHAR ROAD AYR KA8 9HP

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998

View Document

05/12/975 December 1997 COMPANY NAME CHANGED RADPLAS LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ALTER MEM AND ARTS 21/11/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 � NC 100/200000 14/11/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 26/02/97

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991

View Document

10/10/9010 October 1990

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 Accounts made up to 1987-12-31

View Document

27/06/8827 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: G OFFICE CHANGED 17/02/88 29 SOUTH HARBOUR ROAD AYR

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

04/08/874 August 1987 Accounts made up to 1986-12-31

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 14/07/87; CHANGE OF MEMBERS

View Document

20/07/8720 July 1987 EXEMPTION FROM APPOINTING AUDITORS 150787

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