RAYMAC ENGINEERING SERVICES LTD.

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE KAREENA HILL / 04/08/2017

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 48 QUEENS ROAD ABERDEEN AB15 4YE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FORBES MACDOUGALL / 02/05/2010

View Document

07/06/107 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

29/06/0929 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED RAYMOND FORBES MACDOUGALL

View Document

03/07/083 July 2008 SECRETARY APPOINTED ANNE KAREENA HILL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information