RANGER INFORMATION SYSTEMS LIMITED

28 Glebe Road 28 Glebe Road, Kent, ME7 2HU
StatusDISSOLVED
Company No.02984216
CategoryPrivate Limited Company
Incorporated28 Oct 1994
Age29 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2005

Category: Capital

Type: 169

Description: £ ic 13000/1000 26/08/05 £ sr 12000@1=12000

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si [email protected]=275 £ ic 12725/13000

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si [email protected]=308 £ ic 12417/12725

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si [email protected]=126 £ ic 12291/12417

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si [email protected]=251 £ ic 12040/12291

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si [email protected]=38 £ ic 12002/12040

Documents

View document PDF

Memorandum articles

Date: 16 Sep 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Capital

Type: 88(2)

Description: Ad 10/03/97--------- £ si 500@1=500 £ ic 11502/12002

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Capital

Type: 88(2)

Description: Ad 10/03/97--------- £ si 1000@1=1000 £ ic 10502/11502

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Miscellaneous

Date: 23 Jan 1997

Category: Miscellaneous

Type: MISC

Description: Amending 882R (cap unchanged)

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/01/97--------- £ si 2000@1=2000 £ ic 8502/10502

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/12/96--------- £ si 1000@1=1000 £ ic 7502/8502

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/12/96--------- £ si 2500@1=2500 £ ic 5002/7502

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 15/12/95--------- £ si 1000@1=1000 £ ic 4002/5002

Documents

View document PDF

Resolution

Date: 27 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 02/11/95--------- £ si 1000@1=1000 £ ic 3002/4002

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/10/95--------- £ si 1000@1=1000 £ ic 2002/3002

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/05/95--------- £ si 1000@1=1000 £ ic 1002/2002

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/06/95--------- £ si 1000@1=1000 £ ic 2/1002

Documents

View document PDF

Resolution

Date: 29 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ANTRO SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11755284
Status:ACTIVE
Category:Private Limited Company

CHEAM HAULAGE LTD

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

MISSSPARK LTD

24C NIGHTINGALE LANE,WANSTEAD,E11 2HE

Number:08547462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source