RAYDOX INFORMATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR CHANDRASHEKAR GOPALASAMUDURAM SUBRAMANIAN

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOPES

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW MURRAY CORPORATE SERVICES LIMITED / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOPES / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual return made up to 9 October 2008 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 110 PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW MIDDLESEX HA2 0DU

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 SECRETARY APPOINTED ANDREW MURRAY CORPORATE SERVICES LIMITED

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR VIJAY IYER

View Document

03/03/093 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR VISHWANATHAN GOPALASAMUDRAM

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GOPALSAMUDRAM CHANDRASHEKAR

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/12/055 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED AMEX INFORMATION TECHNOLOGIES LI MITED CERTIFICATE ISSUED ON 21/07/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 140-142 KINGS CROSS ROAD KINGS CROSS LONDON WC1 9DX

View Document

05/11/035 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 C/O BUTLER AND CO WALMAR HOUSE 288/292 REGENT STREET LONDON W1R 5HF

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: G OFFICE CHANGED 09/12/99 FALCON HOUSE 16 FERNHILL ROAD COVE FARNBOROUGH HAMPSHIRE GU14 9RX

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: G OFFICE CHANGED 22/11/95 CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 COMPANY NAME CHANGED AMEX INFORMATION TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 02/11/95

View Document

09/10/959 October 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