RANDOM ACCESS SERVICES LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1630 March 2016 APPLICATION FOR STRIKING-OFF

View Document

11/03/1611 March 2016 SOLVENCY STATEMENT DATED 07/03/16

View Document

11/03/1611 March 2016 STATEMENT BY DIRECTORS

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 1.00

View Document

11/03/1611 March 2016 REDUCE ISSUED CAPITAL 07/03/2016

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 08/03/2012

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 08/03/2012

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
C/O C/O MS RAVI MANKOO
THE QUAYS 101-105 OXFORD ROAD
UXBRIDGE
MIDDLESEX
UB8 1LZ

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY RAVI MANKOO

View Document

05/11/105 November 2010 SECRETARY APPOINTED DOUGLAS ALEXANDER BATT

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY APPOINTED RAVI MANKOO

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
LADY BAY HOUSE
MEADOW GROVE
NOTTINGHAM
NG2 3HF

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOSEF HIERONYMOUS VON RICKENBACH

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT BROWN

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVE KENT

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY APPOINTED DOUGLAS ALEXANDER BATT

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/11/0826 November 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 28/02/98

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/04/9622 April 1996 AMENDING 882R

View Document

22/04/9622 April 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 25/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 ALTER MEM AND ARTS 20/03/93

View Document

02/04/932 April 1993 RE DEIG.OF SHARES 20/03/93

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

25/02/9325 February 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information