RATEPOWER LIMITED

04318433
OLD STATION ROAD LOUGHTON IG10 4PL IG10 4PL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
25 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Feb 2009 accounts Annual Accounts 17 Buy now
24 Oct 2008 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
24 Oct 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Oct 2008 resolution Resolution 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from the apple barn langley park sutton road maidstone kent ME17 3NQ 1 Buy now
10 Mar 2008 annual-return Return made up to 07/11/07; full list of members 3 Buy now
10 Mar 2008 officers Director and Secretary's Change of Particulars / andriy glavatskyy / 28/12/2006 / HouseName/Number was: , now: 35; Street was: 35 erectheiou street, now: erechtheiou street; Post Town was: nicosia, now: nicosia, 2121; Region was: 2121, now: aglantzia; Occupation was: company executive, now: director 1 Buy now
10 Mar 2008 officers Director's Change of Particulars / serge barychkov / 28/12/2006 / HouseName/Number was: , now: 365; Street was: 365, rue de vaugirarad, now: rue de vaugirard; Post Code was: foreign, now: ; Country was: , now: france; Occupation was: business exec, now: director 1 Buy now
27 Nov 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2007 dissolution Withdrawal of application for striking off 1 Buy now
10 Oct 2007 accounts Annual Accounts 18 Buy now
31 Jul 2007 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2007 dissolution Application for striking-off 1 Buy now
06 Dec 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 22 Buy now
06 Apr 2006 accounts Annual Accounts 19 Buy now
15 Mar 2006 annual-return Return made up to 07/11/05; full list of members; amend 7 Buy now
15 Dec 2005 annual-return Return made up to 07/11/05; full list of members 3 Buy now
15 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 accounts Annual Accounts 19 Buy now
23 Feb 2005 annual-return Return made up to 07/11/04; full list of members 6 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
17 Nov 2003 annual-return Return made up to 07/11/03; full list of members 6 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
01 Apr 2003 annual-return Return made up to 07/11/02; full list of members 6 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
13 Nov 2002 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
28 Oct 2002 accounts Annual Accounts 2 Buy now
28 Oct 2002 accounts Accounting reference date shortened from 30/11/02 to 30/09/02 1 Buy now
24 Oct 2002 officers New secretary appointed 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
24 Oct 2002 officers Secretary resigned 1 Buy now
23 Jan 2002 officers Director resigned 2 Buy now
23 Jan 2002 officers Secretary resigned 2 Buy now
23 Jan 2002 officers New secretary appointed 2 Buy now
23 Jan 2002 officers New director appointed 2 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR 1 Buy now
07 Nov 2001 incorporation Incorporation Company 11 Buy now