RAW SUPPLIES LIMITED

05842615
RECOVERY HOUSE HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
02 Sep 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jun 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
27 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jun 2012 resolution Resolution 1 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for director (Richard Albert Willson) 2 Buy now
29 Jul 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 7 Buy now
09 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Feb 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
28 Nov 2007 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
21 Aug 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
26 Jun 2006 officers New secretary appointed 2 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB 1 Buy now
09 Jun 2006 incorporation Incorporation Company 12 Buy now