RANGEMILE LIMITED

Company Documents

DateDescription
20/06/1220 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1220 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2011

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2010

View Document

29/06/1029 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009

View Document

24/06/0924 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2009

View Document

31/12/0831 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008

View Document

24/06/0824 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008

View Document

03/01/083 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/01/074 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/01/074 January 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/074 January 2007 STATEMENT OF AFFAIRS

View Document

04/01/074 January 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: COVENTRY AIRPORT BAGINTON COVENTRY CV8 3AZ

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/937 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 £ NC 100/100000 04/03

View Document

17/08/9317 August 1993 NC INC ALREADY ADJUSTED 04/03/93

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 SECRETARY RESIGNED

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9128 July 1991

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

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

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 10/12/88; NO CHANGE OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 10/09/87; NO CHANGE OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

01/12/861 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

27/06/8527 June 1985 ANNUAL RETURN MADE UP TO 14/05/84

View Document

22/06/8522 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

15/02/8315 February 1983 DIR / SEC APPOINT / RESIGN

View Document

10/12/8210 December 1982 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