RAS TELECOM LIMITED

08172058
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

Documents

Documents
Date Category Description Pages
22 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
12 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Apr 2017 address Change Sail Address Company With New Address 2 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Apr 2017 resolution Resolution 1 Buy now
31 Mar 2017 officers Termination of appointment of director (Vikram Verma) 1 Buy now
31 Mar 2017 officers Termination of appointment of director (Bryan R. Martin) 1 Buy now
31 Mar 2017 officers Termination of appointment of director (Mary Ellen Genovese) 1 Buy now
05 Jan 2017 accounts Annual Accounts 16 Buy now
17 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 officers Appointment of director (Mr Kevin Paul Scott-Cowell) 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 officers Appointment of director (Mary Ellen Genovese) 2 Buy now
24 Jun 2015 officers Termination of appointment of director (Sharon Toni Maslyn) 1 Buy now
24 Jun 2015 officers Appointment of director (Mr Bryan R. Martin) 2 Buy now
24 Jun 2015 officers Appointment of director (Mr Vikram Verma) 2 Buy now
23 Jun 2015 officers Appointment of secretary (Mr Edward Alec Kemp) 2 Buy now
23 Jun 2015 officers Termination of appointment of secretary (Puxon Murray Llp) 1 Buy now
17 Apr 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
26 Mar 2014 officers Termination of appointment of director (Luca Pepere) 1 Buy now
26 Mar 2014 officers Appointment of director (Ms Sharon Toni Maslyn) 2 Buy now
03 Feb 2014 officers Appointment of corporate secretary (Puxon Murray Llp) 2 Buy now
03 Feb 2014 officers Termination of appointment of secretary (Lmg Services Limited) 1 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
12 Dec 2013 resolution Resolution 15 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Aug 2012 incorporation Incorporation Company 8 Buy now