RAL GROUP LIMITED

C/O Nolans/Cromax C/O Nolans/Cromax, Knowsley Business Park Knowsley, L34 9ET, Merseyside
StatusDISSOLVED
Company No.04430148
CategoryPrivate Limited Company
Incorporated02 May 2002
Age22 years, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 years, 1 month, 18 days

SUMMARY

RAL GROUP LIMITED is an dissolved private limited company with number 04430148. It was incorporated 22 years, 8 days ago, on 02 May 2002 and it was dissolved 14 years, 1 month, 18 days ago, on 23 March 2010. The company address is C/O Nolans/Cromax C/O Nolans/Cromax, Knowsley Business Park Knowsley, L34 9ET, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/10/04

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/10/04--------- £ si 3188@1=3188 £ ic 1500/4688

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 12 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/08/02

Documents

View document PDF

Resolution

Date: 23 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/09/02--------- £ si 375@1=375 £ ic 1125/1500

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/07/02--------- £ si 1124@1=1124 £ ic 1/1125

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/07/02

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 04/08/02 from: villiers road knowsley business park liverpool merseyside L34 9ET

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brandfire LIMITED\certificate issued on 02/08/02

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 22/07/02 from: 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN C HAULAGE LIMITED

69B STATION ROAD,NOTTINGHAM,NG9 2AW

Number:09216039
Status:ACTIVE
Category:Private Limited Company

BANGLATECH SOLUTIONS LIMITED

KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:06142652
Status:ACTIVE
Category:Private Limited Company

BEATE & AREMEN LIMITED

CROWN MANSIONS,LONDON,SE15 5TW

Number:10064940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CW HOLIDAY CLUBS CIC

11 WANDLE PLACE,PLYMOUTH,PL3 6HN

Number:11848682
Status:ACTIVE
Category:Community Interest Company

I L PARR LIMITED

84 TRUSLEY BROOK,DERBY,DE65 5LA

Number:11143633
Status:ACTIVE
Category:Private Limited Company

RED STORM FASHION AGENCY LIMITED

UNIT 3B UNIT 3B, LAKEVIEW BUSINESS PARK,CARDIFF,CF3 2EP

Number:09651525
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