RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED

Company Documents

DateDescription
27/05/1327 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1327 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/03/1229 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009481,00009148

View Document

29/03/1229 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 30 SCOTLAND STREET, WEST BAR SHEFFIELD SOUTH YORKSHIRE S3 7AA

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LAWLOR / 18/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA WOOD / 18/12/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LAWLOR / 18/12/2009

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 30/11/08

View Document

14/07/0914 July 2009 GBP NC 10000/100000 30/11/2008

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 RANGE DAWN PRINTING 30 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7AA

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 COMPANY NAME CHANGED RANGEDAWN LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: G OFFICE CHANGED 05/02/05 76 DIVISION ST SHEFFIELD S1 4GF

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/04/9321 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9321 April 1993

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

07/04/917 April 1991

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 ADOPT MEM AND ARTS 21/09/90

View Document

09/11/909 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/06/8815 June 1988 � NC 100/10000 18/03/

View Document

15/06/8815 June 1988 NC INC ALREADY ADJUSTED

View Document

15/06/8815 June 1988 WD 06/06/88 AD 18/03/88--------- � SI 980@1=980 � IC 100/1080

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: G OFFICE CHANGED 06/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/10/864 October 1986 ALLOTMENT OF SHARES

View Document

04/06/864 June 1986 CERTIFICATE OF INCORPORATION

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