RANDOMQUICK (2007) LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 COMPANY NAME CHANGED WILTAX BUSES LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 41 MANOR ROAD ASHFORD MIDDLESEX TW15 2SL

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 COMPANY NAME CHANGED WILTAX TAXI SERVICE LIMITED CERTIFICATE ISSUED ON 01/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 77 REGENT STREET SHANKLIN ISLE OF WIGHT PO37 7AP

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: G OFFICE CHANGED 13/11/02 4 THE GREENWAY NITON ISLE OF WIGHT PO38 2DW

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: G OFFICE CHANGED 01/11/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/10/0224 October 2002 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