About

Registered Number: 04665688
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Centurion House 129 Deansgate, Manchester, M3 3WR

 

R.A.G. Communications Ltd was registered on 13 February 2003, it's status in the Companies House registry is set to "Dissolved". R.A.G. Communications Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMEK, Nicola Anne 13 February 2003 20 June 2003 1
PALMER, Lee Antony 14 July 2003 08 November 2008 1
REGELOUS, John 01 August 2003 08 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Tanya Moira 20 June 2003 08 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 November 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 12 April 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 18 December 2014
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 20 October 2010
AD01 - Change of registered office address 29 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
RESOLUTIONS - N/A 01 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2009
4.20 - N/A 01 October 2009
287 - Change in situation or address of Registered Office 23 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 09 June 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
225 - Change of Accounting Reference Date 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 10 April 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 01 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
225 - Change of Accounting Reference Date 22 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2006 Fully Satisfied

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.