RAM SECURITY AND FIRE SOLUTIONS LTD

Company Documents

DateDescription
01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

19/08/1919 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2019:LIQ. CASE NO.1

View Document

11/07/1911 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013810

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/183 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 70 ST. PHILIPS AVENUE WORCESTER PARK SURREY KT4 8LA

View Document

18/07/1818 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1818 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/11/1528 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

29/08/1429 August 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074820710001

View Document

23/05/1323 May 2013 SUB-DIVISION 02/05/13

View Document

23/05/1323 May 2013 ADOPT ARTICLES 02/05/2013

View Document

23/05/1323 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 1.82

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 44 CAERNARVON CLOSE MITCHAM SURREY CR4 1XD UNITED KINGDOM

View Document

03/04/123 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR RICHARD MICHAEL JOHN ADAMSON

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information