RATEPOWER LIMITED

04318433
OLD STATION ROAD LOUGHTON IG10 4PL IG10 4PL

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