RAYFAB LIMITED

03469984
3 OAK LANE BRISTOL AVON BS5 7UY

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Philip Belton) 1 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Mark Barry Belton) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
08 Jul 2009 officers Appointment terminated director philip belton 1 Buy now
03 Mar 2009 annual-return Return made up to 24/11/08; full list of members 4 Buy now
09 Dec 2008 annual-return Return made up to 24/11/07; full list of members 4 Buy now
04 Dec 2008 annual-return Return made up to 24/11/06; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
31 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Nov 2006 accounts Annual Accounts 7 Buy now
27 Feb 2006 annual-return Return made up to 24/11/05; full list of members 7 Buy now
07 Nov 2005 accounts Annual Accounts 7 Buy now
18 Feb 2005 annual-return Return made up to 24/11/04; full list of members 8 Buy now
18 Feb 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
13 Oct 2004 accounts Annual Accounts 7 Buy now
05 Jan 2004 annual-return Return made up to 24/11/03; full list of members 8 Buy now
15 Oct 2003 accounts Annual Accounts 7 Buy now
23 Dec 2002 annual-return Return made up to 24/11/02; full list of members 7 Buy now
22 Dec 2002 accounts Annual Accounts 7 Buy now
20 Dec 2002 capital Ad 05/04/02--------- £ si 95@1=95 £ ic 5/100 2 Buy now
09 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
28 Nov 2001 annual-return Return made up to 24/11/01; full list of members 7 Buy now
01 Nov 2001 officers New director appointed 2 Buy now
04 Jul 2001 accounts Annual Accounts 6 Buy now
15 Dec 2000 annual-return Return made up to 24/11/00; full list of members 6 Buy now
04 May 2000 accounts Annual Accounts 7 Buy now
05 Jan 2000 accounts Annual Accounts 7 Buy now
21 Nov 1999 annual-return Return made up to 24/11/99; full list of members 6 Buy now
19 Nov 1999 address Registered office changed on 19/11/99 from: 77 bakers ground, stoke gifford, bristol, BS34 8GD 1 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 1998 annual-return Return made up to 24/11/98; full list of members 6 Buy now
16 Dec 1997 capital Ad 05/12/97--------- £ si 3@1=3 £ ic 2/5 2 Buy now
16 Dec 1997 officers New director appointed 2 Buy now
16 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 1997 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
11 Dec 1997 officers Director resigned 1 Buy now
11 Dec 1997 officers Secretary resigned 1 Buy now
11 Dec 1997 address Registered office changed on 11/12/97 from: 209 luckwell road, bristol, BS3 3HD 1 Buy now
24 Nov 1997 incorporation Incorporation Company 21 Buy now