RANGERS FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1224 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR CHARLES ALEXANDER GREEN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED BRIAN STOCKBRIDGE

View Document

09/07/129 July 2012 SECRETARY APPOINTED BRIAN STOCKBRIDGE

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: C/O DONALD MCINTYRE IBROX STADIUM EDMISTON DRIVE GLASGOW G51 2XD SCOTLAND

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PHILIP JOHN BETTS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY DONALD MCINTYRE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BETTS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAIN

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PHILIP JOHN BETTS

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ANDREW CHARLES PETER ELLIS

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MARTIN BAIN

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 PARTIC OF MORT/CHARGE *****

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/02/9726 February 1997 DEC MORT/CHARGE *****

View Document

10/02/9710 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/05/967 May 1996 PARTIC OF MORT/CHARGE *****

View Document

30/01/9630 January 1996 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/01

View Document

13/07/9313 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9313 July 1993 ADOPT MEM AND ARTS 02/07/93

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/01/935 January 1993 COMPANY NAME CHANGED COMLAW NO. 307 LIMITED CERTIFICATE ISSUED ON 06/01/93

View Document

13/11/9213 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information