RANIER TECHNOLOGY LIMITED

03015156
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

Documents

Documents
Date Category Description Pages
01 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
18 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
16 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
21 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Oct 2015 resolution Resolution 1 Buy now
10 Jul 2015 officers Termination of appointment of secretary (Nicholas Alexander James Tait) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Scott Johnson) 1 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 6 Buy now
20 Oct 2014 officers Termination of appointment of director (Ian Wilde) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (James Allan Livingston) 1 Buy now
13 May 2014 officers Appointment of secretary (Mr Nicholas Alexander James Tait) 2 Buy now
05 Mar 2014 resolution Resolution 15 Buy now
28 Feb 2014 mortgage Registration of a charge 29 Buy now
24 Feb 2014 officers Change of particulars for director (Mr James Allan Livingston) 2 Buy now
21 Feb 2014 annual-return Annual Return 6 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
30 Oct 2013 officers Appointment of director (Dr Scott Johnson) 2 Buy now
28 Oct 2013 officers Appointment of director (Mr Ian Wilde) 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 1 Buy now
30 Apr 2013 officers Termination of appointment of secretary (Peter Wolfers) 1 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 officers Appointment of secretary (Peter Wolfers) 1 Buy now
23 Nov 2012 officers Termination of appointment of secretary (Caroline Bird) 1 Buy now
15 Nov 2012 officers Appointment of director (Mr James Allan Livingston) 2 Buy now
15 Nov 2012 officers Termination of appointment of director (Robert Snell) 1 Buy now
15 Nov 2012 officers Termination of appointment of director (John Moran) 1 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 accounts Annual Accounts 7 Buy now
21 Dec 2011 officers Change of particulars for secretary (Caroline Helen Agnew) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Richard Hope) 1 Buy now
13 Apr 2011 annual-return Annual Return 7 Buy now
10 Dec 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 annual-return Annual Return 7 Buy now
13 Apr 2010 officers Change of particulars for director (John C Moran) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Robert Adam Snell) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Michael Lewis) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Dr Geoffrey Thomas Andrews) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Caroline Helen Agnew) 1 Buy now
19 Nov 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 officers Director's change of particulars / michael lewis / 03/04/2009 1 Buy now
25 Mar 2009 annual-return Return made up to 27/01/09; full list of members 5 Buy now
02 Dec 2008 accounts Annual Accounts 7 Buy now
14 Nov 2008 officers Director appointed mr michael lewis 1 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
27 Mar 2008 officers Appointment terminated director william mason 1 Buy now
27 Mar 2008 officers Director appointed richard lawrie hope 1 Buy now
15 Mar 2007 annual-return Return made up to 27/01/07; full list of members 3 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road cambridge cambridgeshire CB1 5AS 1 Buy now
16 Jan 2007 officers New secretary appointed 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 7 Buy now
02 Nov 2006 officers New director appointed 1 Buy now
09 Feb 2006 annual-return Return made up to 27/01/06; full list of members 3 Buy now
09 Feb 2006 officers Director's particulars changed 1 Buy now
08 Feb 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 accounts Annual Accounts 7 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
28 Feb 2005 annual-return Return made up to 27/01/05; full list of members 8 Buy now
17 Jan 2005 accounts Annual Accounts 7 Buy now
15 Apr 2004 officers Director's particulars changed 1 Buy now
23 Mar 2004 accounts Annual Accounts 13 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
01 Mar 2004 annual-return Return made up to 27/01/04; full list of members 8 Buy now
06 Feb 2004 officers New director appointed 3 Buy now
22 Sep 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
27 Feb 2003 accounts Annual Accounts 7 Buy now
17 Feb 2003 annual-return Return made up to 27/01/03; full list of members 9 Buy now
24 Jan 2003 officers Director's particulars changed 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP 1 Buy now
15 Aug 2002 miscellaneous Miscellaneous 1 Buy now
16 Jul 2002 officers Secretary's particulars changed 1 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
01 Jun 2002 officers Secretary resigned 1 Buy now
01 Jun 2002 officers New secretary appointed 1 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
22 Mar 2002 annual-return Return made up to 27/01/02; full list of members 6 Buy now
13 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Mar 2002 officers Director resigned 1 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Feb 2002 accounts Annual Accounts 10 Buy now
27 Apr 2001 accounts Annual Accounts 10 Buy now
31 Jan 2001 annual-return Return made up to 27/01/01; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 5 Buy now
04 Feb 2000 annual-return Return made up to 27/01/00; full list of members 6 Buy now
22 Jun 1999 annual-return Return made up to 27/01/99; full list of members 6 Buy now
20 Apr 1999 accounts Annual Accounts 10 Buy now
01 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now