RAMOS LIMITED

06553125
SOMAR HOUSE TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH TR4 9NH

Documents

Documents
Date Category Description Pages
16 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jul 2014 insolvency Liquidation Compulsory Completion 1 Buy now
04 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Sep 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Jul 2012 officers Appointment of director (Mr Ian Philip Hambly) 3 Buy now
23 Apr 2012 officers Termination of appointment of secretary (John Lee) 2 Buy now
23 Apr 2012 officers Termination of appointment of director (John Lee) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Ian Hambly) 1 Buy now
21 Feb 2012 officers Termination of appointment of director (Michael Watts) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Paul Haigney) 2 Buy now
04 Jan 2012 officers Appointment of director (Mr Michael John Watts) 2 Buy now
04 Jan 2012 officers Termination of appointment of director (Andrew Smith) 1 Buy now
04 Jan 2012 officers Termination of appointment of director (David Bone) 1 Buy now
04 Jan 2012 officers Termination of appointment of director (Peter Campbell) 1 Buy now
04 Jan 2012 officers Appointment of director (Paul Haigney) 2 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 9 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2011 annual-return Annual Return 9 Buy now
27 Jul 2011 officers Appointment of director (Mr Ian Philip Hambly) 2 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 capital Return of Allotment of shares 4 Buy now
11 Apr 2011 resolution Resolution 8 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 resolution Resolution 5 Buy now
20 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 capital Notice of cancellation of shares 4 Buy now
26 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Aug 2010 capital Return of Allotment of shares 4 Buy now
20 Aug 2010 officers Termination of appointment of director (Ian Wrigley) 2 Buy now
12 Aug 2010 resolution Resolution 9 Buy now
12 Aug 2010 resolution Resolution 5 Buy now
12 Aug 2010 resolution Resolution 8 Buy now
07 May 2010 annual-return Annual Return 7 Buy now
06 May 2010 officers Change of particulars for director (Mr Ian Anthony Bramwell Wrigley) 2 Buy now
06 May 2010 officers Change of particulars for director (Peter Ernest Campbell) 2 Buy now
15 Jul 2009 annual-return Return made up to 02/04/09; full list of members 5 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from somar house truro business park threemilestone truro cornwall TR11 3JW uk 1 Buy now
01 Jul 2009 officers Director appointed ian anthony bramwell wrigley 2 Buy now
07 Jul 2008 officers Director appointed peter ernest campbell 2 Buy now
17 Jun 2008 miscellaneous Statement Of Affairs 14 Buy now
17 Jun 2008 capital Ad 03/04/08\gbp si 1249@1=1249\gbp ic 1/1250\ 2 Buy now
30 May 2008 officers Director appointed andrew smith 2 Buy now
30 May 2008 officers Director appointed john lee 2 Buy now
02 Apr 2008 incorporation Incorporation Company 12 Buy now