RAYNER SERVICES (DUNDEE) LTD.
Status | LIQUIDATION |
Company No. | SC095257 |
Category | Private Limited Company |
Incorporated | 25 Sep 1985 |
Age | 38 years, 7 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
RAYNER SERVICES (DUNDEE) LTD. is an liquidation private limited company with number SC095257. It was incorporated 38 years, 7 months, 4 days ago, on 25 September 1985. The company address is Ten Constitution Street Ten Constitution Street, DD1 9PN.
Company Fillings
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 13 Aug 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 26 Feb 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 14 Aug 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 29 Apr 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 29 Apr 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 29 Apr 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 27 Feb 1995
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 27 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 27/02/95 from: unit 10 alexander street dundee DD3 7DE
Documents
Liquidation compulsory notice winding up scotland
Date: 27 Feb 1995
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 27 Feb 1995
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/93; full list of members
Documents
Liquidation voluntary defer dissolution
Date: 25 Nov 1993
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 08 Nov 1993
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 16 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Liquidation voluntary defer dissolution
Date: 26 Jul 1993
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 10 Jun 1993
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 24 May 1993
Category: Address
Type: 287
Description: Registered office changed on 24/05/93 from: 42 blinshall street dundee DD1 5DF
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 06 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-06
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 1992
Action Date: 06 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-06
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 12 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rayner asbestos removal services LIMITED\certificate issued on 11/02/92
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 07/10/91 from: craig cottage east southbank errol perthshire
Documents
Accounts with accounts type full
Date: 29 May 1990
Action Date: 06 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-06
Documents
Legacy
Date: 15 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 1989
Action Date: 06 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-06
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 06 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-06
Documents
Legacy
Date: 26 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 26 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1987
Action Date: 06 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-06
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
132 STATION RD,SIDCUP,DA15 7AB
Number: | 05403049 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MOORLAND VIEW ROAD,CHESTERFIELD,S40 3DD
Number: | 06795948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD
C/O HALE AND COMPANY BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 02289023 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11597732 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY
Number: | 10145133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEK ARCHITECTURE & DESIGN LIMITED
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 07573631 |
Status: | ACTIVE |
Category: | Private Limited Company |