RAWFUSION LTD

Company Documents

DateDescription
15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1215 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2012:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2011:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2011:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/10/1014 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2010:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM LANCASTER HOUSE LANCASTER ROAD CARNABY IND. EST., BRIDLINGTON EAST YORKSHIRE YO15 3QY

View Document

14/04/1014 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/04/107 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009698,00006440

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HAYHURST

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WADSWORTH

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ULLIOTT / 19/01/2010

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HEWAT

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

24/12/0824 December 2008 GBP IC 18004/17104 20/11/08 GBP SR 900@1=900

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED RAWHIDE ACCESSORIES LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANDREW GORDON HEWAT

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JASON HAYHURST

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 AUDITOR'S RESIGNATION

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

11/12/9511 December 1995 VARYING SHARE RIGHTS AND NAMES 29/11/95

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 Incorporation

View Document

22/08/9522 August 1995 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