- Company Overview for RAVEN SERVICES MANAGEMENT LIMITED (04515654)
- Filing history for RAVEN SERVICES MANAGEMENT LIMITED (04515654)
- People for RAVEN SERVICES MANAGEMENT LIMITED (04515654)
- More for RAVEN SERVICES MANAGEMENT LIMITED (04515654)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2009 | TM02 | Termination of appointment of Richard Allen as a secretary | |
09 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
08 Sep 2009 | 288c | Director's Change of Particulars / ladislav sabo / 08/09/2009 / Nationality was: british, now: slovak; HouseName/Number was: penny farthing hotel, now: 21; Street was: romsey road, now: church road; Post Town was: lyndhurst, now: poole; Region was: hampshire, now: dorset; Post Code was: SO43 7AA, now: BH14 8UF | |
10 Sep 2008 | 363a | Return made up to 20/08/08; full list of members | |
10 Sep 2008 | 288c | Director's Change of Particulars / ladislav sabo / 30/06/2008 / HouseName/Number was: , now: penny farthing hotel; Street was: 21 church road, now: romsey road; Post Town was: poole, now: lyndhurst; Region was: dorset, now: hampshire; Post Code was: BH14 8UF, now: SO43 7AA; Country was: , now: united kingdom | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Oct 2007 | 363a | Return made up to 20/08/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
04 Dec 2006 | 363a | Return made up to 20/08/06; full list of members | |
04 Dec 2006 | 288c | Director's particulars changed | |
28 Jun 2006 | AA | Accounts made up to 31 August 2005 | |
16 Nov 2005 | 363a | Return made up to 20/08/05; full list of members | |
16 Nov 2005 | 288c | Director's particulars changed | |
04 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
11 Nov 2004 | 363s | Return made up to 20/08/04; full list of members | |
22 Jun 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
20 Apr 2004 | 287 | Registered office changed on 20/04/04 from: suite 1 114 old christchurch road bournemouth dorset BH1 1LU | |
16 Sep 2003 | 363s | Return made up to 20/08/03; full list of members | |
16 Sep 2003 | 363(288) |
Director's particulars changed
|
|
12 Dec 2002 | 288a | New secretary appointed | |
12 Dec 2002 | 288b | Secretary resigned | |
12 Dec 2002 | 288b | Director resigned | |
11 Nov 2002 | 288c | Secretary's particulars changed;director's particulars changed |