RAYLER SYSTEMS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 8 PRINCE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HB

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED RAYLER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/10/9510 October 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/10/9510 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: G OFFICE CHANGED 12/09/95 17 CITY BUSINESS CENTRE LOWER ROAD LONDON. SE16 1AA.

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/958 September 1995 Incorporation

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