RAYCOMM ELECTRONICS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 28A SADLER GATE DERBY DERBYSHIRE DE1 3NL

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED RAYCOM ELECTRONICS LIMITED CERTIFICATE ISSUED ON 25/07/00

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: ORCHARD HOUSE 49 THE KNOLL MANSFIELD NOTTINGHAMSHIRE NG18 5RA

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/05/954 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 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