- Company Overview for RANGEMASTER PRODUCTS (UK) LIMITED (06019587)
- Filing history for RANGEMASTER PRODUCTS (UK) LIMITED (06019587)
- People for RANGEMASTER PRODUCTS (UK) LIMITED (06019587)
- More for RANGEMASTER PRODUCTS (UK) LIMITED (06019587)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2012 | DS01 | Application to strike the company off the register | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
20 Dec 2011 | TM01 | Termination of appointment of Prab Singh as a director on 9 November 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Devinder Singh as a director on 9 November 2011 | |
20 Dec 2011 | AP01 | Appointment of Mr Pragaret Singh as a director on 9 November 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 14 Bramley Close Swinton Manchester M27 0DR United Kingdom on 20 July 2011 | |
20 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
04 Jan 2011 | AP01 | Appointment of Mrs Prab Singh as a director | |
04 Jan 2011 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 4 January 2011 | |
04 Jan 2011 | AP01 | Appointment of Mr Devinder Singh as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Tetiana Englander as a director | |
04 Jan 2011 | TM02 | Termination of appointment of Benjamin Englander as a secretary | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Tetiana Englander on 13 January 2010 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 05/12/08; full list of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from c/o accounts direct unit 23, sherborne street cheetham hill manchester M8 8HF |