RAPER & SONS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

12/08/1512 August 2015 ORDER OF COURT - RESTORATION

View Document

01/09/931 September 1993 DISSOLVED

View Document

01/06/931 June 1993 RETURN OF FINAL MEETING RECEIVED

View Document

01/06/931 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/9320 April 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/10/9216 October 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/05/9214 May 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/914 November 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/919 May 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/902 May 1990 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

11/04/9011 April 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/03/9026 March 1990 STATEMENT OF AFFAIRS

View Document

26/03/9026 March 1990 APPOINTMENT OF LIQUIDATOR

View Document

26/03/9026 March 1990 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM:
2 HANSWORTH ST
CHANCELLOR LANE EST
ARDWICK
MANCHESTER M12 6LH

View Document

17/10/8917 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/12/8823 December 1988 ALTER MEM AND ARTS 210176

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 210176

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/08/862 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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