RANGER INFORMATION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02984216 |
Category | Private Limited Company |
Incorporated | 28 Oct 1994 |
Age | 29 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 19 days |
SUMMARY
RANGER INFORMATION SYSTEMS LIMITED is an dissolved private limited company with number 02984216. It was incorporated 29 years, 7 months, 2 days ago, on 28 October 1994 and it was dissolved 4 years, 11 months, 19 days ago, on 11 June 2019. The company address is 28 Glebe Road 28 Glebe Road, Kent, ME7 2HU.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Bibby
Termination date: 2019-03-14
Documents
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juana Margot Mitchell
Termination date: 2019-02-14
Documents
Mortgage satisfy charge full
Date: 14 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 24 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-24
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Bibby
Change date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Oct 2005
Category: Capital
Type: 169
Description: £ ic 13000/1000 26/08/05 £ sr 12000@1=12000
Documents
Legacy
Date: 19 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 19/09/05 from: fifth floor colman house king street maidstone kent ME14 1JE
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/08/97--------- £ si [email protected]=275 £ ic 12725/13000
Documents
Legacy
Date: 16 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/08/97--------- £ si [email protected]=308 £ ic 12417/12725
Documents
Legacy
Date: 16 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/08/97--------- £ si [email protected]=126 £ ic 12291/12417
Documents
Legacy
Date: 16 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/08/97--------- £ si [email protected]=251 £ ic 12040/12291
Documents
Legacy
Date: 16 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/08/97--------- £ si [email protected]=38 £ ic 12002/12040
Documents
Resolution
Date: 16 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Capital
Type: 88(2)
Description: Ad 10/03/97--------- £ si 500@1=500 £ ic 11502/12002
Documents
Legacy
Date: 13 Mar 1997
Category: Capital
Type: 88(2)
Description: Ad 10/03/97--------- £ si 1000@1=1000 £ ic 10502/11502
Documents
Legacy
Date: 25 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Miscellaneous
Date: 23 Jan 1997
Category: Miscellaneous
Type: MISC
Description: Amending 882R (cap unchanged)
Documents
Legacy
Date: 23 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/01/97--------- £ si 2000@1=2000 £ ic 8502/10502
Documents
Legacy
Date: 09 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 09/01/97 from: ninth floor colman house king st maidstone kent ME14 1JE
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 16/12/96--------- £ si 1000@1=1000 £ ic 7502/8502
Documents
Legacy
Date: 18 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 16/12/96--------- £ si 2500@1=2500 £ ic 5002/7502
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/96; full list of members
Documents
Legacy
Date: 17 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 19 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 15/12/95--------- £ si 1000@1=1000 £ ic 4002/5002
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; full list of members
Documents
Legacy
Date: 09 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 02/11/95--------- £ si 1000@1=1000 £ ic 3002/4002
Documents
Legacy
Date: 25 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/10/95--------- £ si 1000@1=1000 £ ic 2002/3002
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/05/95--------- £ si 1000@1=1000 £ ic 1002/2002
Documents
Legacy
Date: 05 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/06/95--------- £ si 1000@1=1000 £ ic 2/1002
Documents
Resolution
Date: 29 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11755284 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09069565 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN LOGISTIC & TRADING L.P.
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL010084 |
Status: | ACTIVE |
Category: | Limited Partnership |
GREG BROPHY ENGINEERING LIMITED
38 QUEEN STREET,SCARBOROUGH,YO11 1HE
Number: | 09599638 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015065 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
24C NIGHTINGALE LANE,WANSTEAD,E11 2HE
Number: | 08547462 |
Status: | ACTIVE |
Category: | Private Limited Company |