- Company Overview for RAMAGE RECYCLING LIMITED (05989250)
- Filing history for RAMAGE RECYCLING LIMITED (05989250)
- People for RAMAGE RECYCLING LIMITED (05989250)
- Charges for RAMAGE RECYCLING LIMITED (05989250)
- Insolvency for RAMAGE RECYCLING LIMITED (05989250)
- More for RAMAGE RECYCLING LIMITED (05989250)
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) |
---|---|---|---|
21 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2009 | 2.35B | Notice of move from Administration to Dissolution on 16 October 2009 | |
11 May 2009 | 2.24B | Administrator's progress report to 15 April 2009 | |
16 Apr 2009 | 2.31B | Notice of extension of period of Administration | |
12 Nov 2008 | 2.24B | Administrator's progress report to 15 October 2008 | |
16 Jun 2008 | 2.16B | Statement of affairs with form 2.14B | |
09 Jun 2008 | 2.17B | Statement of administrator's proposal | |
07 May 2008 | 2.12B | Appointment of an administrator | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE | |
27 Feb 2008 | 288a | Secretary appointed allan edward jamieson | |
27 Feb 2008 | 288a | Director appointed allan edward jamieson | |
26 Feb 2008 | 288b | Appointment Terminated Director neil cunningham | |
25 Feb 2008 | 288b | Appointment Terminated | |
25 Feb 2008 | 288b | Appointment Terminated Secretary stephen turner | |
03 Dec 2007 | 363a | Return made up to 06/11/07; full list of members | |
12 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
02 Oct 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/12/06 | |
14 Apr 2007 | 395 | Particulars of mortgage/charge | |
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288b | Secretary resigned | |
08 Mar 2007 | 288a | New secretary appointed | |
06 Mar 2007 | CERTNM | Company name changed douglas muir b LIMITED\certificate issued on 06/03/07 | |
08 Feb 2007 | 395 | Particulars of mortgage/charge |