Aitchison Raffety (Central) Ltd was founded on 15 September 1997 with its registered office in High Wycombe, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 April 2016 | |
MR01 - N/A | 10 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 February 2016 | |
DS01 - Striking off application by a company | 01 February 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH01 - Change of particulars for director | 28 November 2014 | |
CH03 - Change of particulars for secretary | 28 November 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AA - Annual Accounts | 12 March 2014 | |
MR01 - N/A | 26 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 23 September 2009 | |
353 - Register of members | 22 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 22 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 19 September 2005 | |
353 - Register of members | 19 September 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 24 November 2003 | |
325 - Location of register of directors' interests in shares etc | 09 October 2003 | |
353 - Register of members | 11 July 2003 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
AA - Annual Accounts | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
RESOLUTIONS - N/A | 20 May 2002 | |
MEM/ARTS - N/A | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
363s - Annual Return | 15 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2001 | |
AA - Annual Accounts | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 21 February 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
363s - Annual Return | 13 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
NEWINC - New incorporation documents | 15 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 February 2016 | Outstanding |
N/A |
A registered charge | 20 February 2014 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 13 August 2002 | Outstanding |
N/A |
Debenture | 08 February 2001 | Outstanding |
N/A |
Debenture | 26 September 1997 | Fully Satisfied |
N/A |