ROGAN RAYDEL LIMITED

03344112
UNIT 12 LINTHWAITE BUSINESS CENT MANCHESTER ROAD HUDDERSFIELD YORKSHIRE HD7 5QS

Documents

Documents
Date Category Description Pages
28 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2014 officers Termination of appointment of director (Derek Clarke) 2 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
17 May 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 2 Buy now
17 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 officers Change of particulars for corporate secretary (Tsm Co Secretarial Services) 2 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
14 Oct 2009 officers Termination of appointment of director (Robert Halsey) 1 Buy now
22 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
20 Apr 2009 accounts Annual Accounts 4 Buy now
02 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
12 Dec 2007 accounts Annual Accounts 4 Buy now
11 Apr 2007 accounts Annual Accounts 4 Buy now
04 Apr 2007 annual-return Return made up to 02/04/07; full list of members 3 Buy now
10 Apr 2006 annual-return Return made up to 02/04/06; full list of members 3 Buy now
10 Apr 2006 officers Director's particulars changed 1 Buy now
10 Apr 2006 address Location of register of members 1 Buy now
14 Mar 2006 accounts Annual Accounts 3 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: halcyon house 32 heyford park camp road upper heyford oxfordshire OX25 5HE 1 Buy now
27 Apr 2005 accounts Annual Accounts 3 Buy now
19 Apr 2005 officers Secretary's particulars changed 1 Buy now
14 Apr 2005 annual-return Return made up to 02/04/05; full list of members 3 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH 2 Buy now
07 May 2004 accounts Annual Accounts 4 Buy now
21 Apr 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
23 Apr 2003 annual-return Return made up to 02/04/03; full list of members 7 Buy now
08 Apr 2003 capital Ad 31/05/02--------- £ si 20000@1=20000 £ ic 100/20100 2 Buy now
28 Mar 2003 accounts Annual Accounts 3 Buy now
25 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2002 annual-return Return made up to 02/04/02; full list of members 7 Buy now
28 Feb 2002 accounts Annual Accounts 4 Buy now
20 Jun 2001 accounts Annual Accounts 4 Buy now
20 Apr 2001 annual-return Return made up to 02/04/01; full list of members 7 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: halcyon house 2A manorsfield road bicester oxfordshire OX6 7LJ 1 Buy now
11 Jul 2000 accounts Annual Accounts 3 Buy now
03 May 2000 annual-return Return made up to 02/04/00; full list of members 7 Buy now
05 Jan 2000 accounts Annual Accounts 3 Buy now
23 Nov 1999 address Registered office changed on 23/11/99 from: halcyon house 5 london road bicester oxfordshire OX6 7BU 1 Buy now
17 May 1999 annual-return Return made up to 02/04/99; no change of members 4 Buy now
10 May 1998 annual-return Return made up to 02/04/98; full list of members 5 Buy now
10 May 1998 officers New secretary appointed 2 Buy now
27 Apr 1998 officers New director appointed 2 Buy now
27 Apr 1998 capital Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
09 Apr 1998 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 1998 accounts Accounting reference date extended from 30/04/98 to 30/06/98 1 Buy now
28 Apr 1997 officers Director resigned 1 Buy now
28 Apr 1997 officers Secretary resigned 1 Buy now
28 Apr 1997 address Registered office changed on 28/04/97 from: dominions house north co form uk LIMITED cardiff CF1 4AR 1 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
02 Apr 1997 incorporation Incorporation Company 22 Buy now