RAFF CAR HIRE LIMITED(THE)
Status | LIQUIDATION |
Company No. | 00461131 |
Category | Private Limited Company |
Incorporated | 12 Nov 1948 |
Age | 75 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RAFF CAR HIRE LIMITED(THE) is an liquidation private limited company with number 00461131. It was incorporated 75 years, 6 months, 19 days ago, on 12 November 1948. The company address is 8 Overcliffe 8 Overcliffe, Kent, DA11 0HJ.
Company Fillings
Liquidation compulsory winding up order
Date: 09 Mar 1995
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 02 Oct 1991
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type small
Date: 21 Jun 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 23 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; no change of members
Documents
Legacy
Date: 04 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Jan 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 30 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/11/88; full list of members
Documents
Legacy
Date: 25 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 25/07/88 from: central statiok clive road gravesend kentsex. C07 7LD
Documents
Legacy
Date: 25 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jul 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jun 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Jan 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type full
Date: 09 Sep 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 09 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/08/87; full list of members
Documents
Legacy
Date: 05 Jun 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 17 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/08/86; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
C & A PROPERTY DEVELOPMENT HOLDINGS LIMITED
20 GEORGE STREET,ALDERLEY EDGE,SK9 7EJ
Number: | 10057974 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE QUEENSWAY,DEESIDE,CH5 1HT
Number: | 07864100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 11423526 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11076247 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 07379076 |
Status: | ACTIVE |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 04675083 |
Status: | ACTIVE |
Category: | Private Limited Company |