- Company Overview for RAM PROPERTY DEVELOPMENTS LTD (NI062050)
- Filing history for RAM PROPERTY DEVELOPMENTS LTD (NI062050)
- People for RAM PROPERTY DEVELOPMENTS LTD (NI062050)
- More for RAM PROPERTY DEVELOPMENTS LTD (NI062050)
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 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | AP01 | Appointment of Paula Gunning as a director on 7 October 2012 | |
27 Jun 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-06-27
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from 34 Dufferin Avenue Bangor BT20 3AA on 7 April 2010 | |
26 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
16 Dec 2008 | AC(NI) | 31/12/07 annual accts | |
11 Dec 2008 | 371S(NI) | 06/12/08 annual return shuttle | |
07 Feb 2008 | 371S(NI) | 06/12/07 annual return shuttle | |
12 Jan 2007 | 295(NI) | Change in sit reg add | |
12 Jan 2007 | 296(NI) | Change of dirs/sec | |
12 Jan 2007 | 296(NI) | Change of dirs/sec | |
06 Dec 2006 | NEWINC | Incorporation |