- Company Overview for RAM (118) LIMITED (06434323)
- Filing history for RAM (118) LIMITED (06434323)
- People for RAM (118) LIMITED (06434323)
- Charges for RAM (118) LIMITED (06434323)
- More for RAM (118) LIMITED (06434323)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
01 Jun 2009 | 363a | Return made up to 22/11/08; full list of members | |
28 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from rowan house sheldon business park chippenham wiltshire SN8 3LW | |
06 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
05 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jun 2008 | 288b | Appointment Terminated Director richard vinall | |
05 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW | |
21 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New secretary appointed;new director appointed | |
22 Nov 2007 | NEWINC | Incorporation |