Advanced company searchLink opens in new window

RAYMARK LTD

Company number 02382298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2002 4.68 Liquidators' statement of receipts and payments
13 Feb 2002 4.68 Liquidators' statement of receipts and payments
07 Feb 2002 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidators appointed 30/06/99
30 Jul 2001 4.68 Liquidators' statement of receipts and payments
30 Jan 2001 4.68 Liquidators' statement of receipts and payments
31 Aug 2000 4.68 Liquidators' statement of receipts and payments
24 May 2000 287 Registered office changed on 24/05/00 from: temple house regatta place marlow road bourne end buckinghamshire SL8 5TD
08 Jul 1999 4.20 Statement of affairs
08 Jul 1999 600 Appointment of a voluntary liquidator
08 Jan 1999 AA Full accounts made up to 31 December 1997
21 Sep 1998 363s Return made up to 22/08/98; full list of members
21 Sep 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
25 Nov 1997 AA Accounts for a small company made up to 31 December 1996
26 Sep 1997 363s Return made up to 22/08/97; no change of members
18 Oct 1996 AA Accounts for a small company made up to 31 December 1995
13 Oct 1996 363s Return made up to 22/08/96; no change of members
13 Oct 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Sep 1995 363s Return made up to 22/08/95; full list of members
08 Jun 1995 AA Accounts for a small company made up to 31 December 1994
01 May 1995 287 Registered office changed on 01/05/95 from: the coach house winnells mill lane hartley wespall basingstoke hampshire RG27 0BH
04 Apr 1995 288 Director resigned
16 Jan 1995 288 Director resigned;new director appointed
16 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Jan 1995 288 Director resigned;new director appointed