RAKO PRODUCTS LIMITED

06020667
3 RIVERGATE TEMPLE QUAY BRISTOL BS1 6GD BS1 6GD

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2009 insolvency Liquidation In Administration Automatic End Of Case 1 Buy now
24 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
14 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
21 Jul 2009 insolvency Liquidation In Administration Vacation Of Office 13 Buy now
18 Jul 2009 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 11 Buy now
12 Mar 2009 insolvency Liquidation In Administration Result Creditors Meeting 35 Buy now
24 Feb 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
17 Feb 2009 insolvency Liquidation In Administration Proposals 34 Buy now
31 Dec 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from unit 14 stonedale road oldends industrial estate stonehouse gloucestershire GL10 3RQ 1 Buy now
21 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Oct 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 annual-return Return made up to 06/12/07; full list of members 5 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
25 Jan 2007 resolution Resolution 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 5 deansway worcester worcestershire WR1 2JG 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE 1 Buy now
06 Dec 2006 incorporation Incorporation Company 18 Buy now