Advanced company searchLink opens in new window

RANGEAIM LIMITED

Company number 04756184

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)
19 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
19 May 2009 287 Registered office changed on 19/05/2009 from chivas house 72 chancellors road london W6 9RS
18 May 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-05
18 May 2009 4.70 Declaration of solvency
18 May 2009 600 Appointment of a voluntary liquidator
13 Apr 2009 AA Accounts made up to 30 June 2008
15 Oct 2008 288a Director appointed stuart macnab
15 Oct 2008 288b Appointment Terminated Director anthony schofield
15 Oct 2008 288a Director appointed herve denis michel fetter
16 May 2008 363a Return made up to 07/05/08; full list of members
11 Mar 2008 288a Secretary appointed stuart macnab
21 Sep 2007 AA Accounts made up to 30 June 2007
25 Jun 2007 363a Return made up to 07/05/07; full list of members
30 Apr 2007 AA Accounts made up to 30 June 2006
30 Oct 2006 AUD Auditor's resignation
21 Sep 2006 288b Director resigned
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288a New secretary appointed
11 Sep 2006 287 Registered office changed on 11/09/06 from: the pavilions,bridgwater road, bedminster down bristol BS13 8AR
21 Jul 2006 AA Accounts made up to 31 August 2005
20 Jul 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned
28 Jun 2006 225 Accounting reference date shortened from 31/08/06 to 30/06/06
17 May 2006 363a Return made up to 07/05/06; full list of members