RAYLMARK LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 APPLICATION FOR STRIKING-OFF

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: G OFFICE CHANGED 28/07/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 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