RAS (PRINT & EQUIPMENT) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES / 08/05/2014

View Document

29/10/1429 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LOVE / 08/05/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES / 08/05/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O G W KELLY & COMPANY 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM LAKELAND HOUSE 10 BOUGHTON CHESTER CHESHIRE CH3 5AG

View Document

06/12/106 December 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: FIRST FLOOR 2 CITY ROAD CHESTER CHESHIRE CH1 3AE

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: LAKELAND HOUSE 10 BOUGHTON CHESTER CHESHIRE CH3 5AG

View Document

13/08/0213 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 17-19 BOUGHTON CHESTER CH3 5AE

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 SECRETARY RESIGNED

View Document

29/08/9129 August 1991 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