RAFI PROJECT SERVICES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALLAN FREDERICK INGLIS / 01/01/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/10/0913 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/08/0913 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 28 SILVER BIRCH CLOSE CARDIFF CF14 1EL

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/09/0324 September 2003

View Document

24/09/0324 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED YARROW SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/03

View Document

14/08/0314 August 2003 Incorporation

View Document

14/08/0314 August 2003 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