Having been setup in 1975, Ram Realisations (2013) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Meredith, Christopher Martin, Meredith, Ralph Alan. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEREDITH, Christopher Martin | 02 November 2004 | - | 1 |
MEREDITH, Ralph Alan | N/A | 09 December 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 April 2016 | |
LIQ MISC - N/A | 22 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 June 2015 | |
LIQ MISC OC - N/A | 02 June 2015 | |
4.40 - N/A | 02 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2014 | |
2.24B - N/A | 30 July 2014 | |
2.34B - N/A | 16 July 2014 | |
2.12B - N/A | 16 July 2014 | |
2.39B - N/A | 16 July 2014 | |
2.40B - N/A | 16 July 2014 | |
2.24B - N/A | 19 February 2014 | |
2.16B - N/A | 06 November 2013 | |
F2.18 - N/A | 09 September 2013 | |
CERTNM - Change of name certificate | 29 August 2013 | |
2.17B - N/A | 28 August 2013 | |
RESOLUTIONS - N/A | 27 August 2013 | |
CONNOT - N/A | 27 August 2013 | |
AD01 - Change of registered office address | 25 July 2013 | |
2.12B - N/A | 25 July 2013 | |
MR01 - N/A | 30 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AA01 - Change of accounting reference date | 10 September 2012 | |
AR01 - Annual Return | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
AA - Annual Accounts | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
AA - Annual Accounts | 22 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 10 July 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
363s - Annual Return | 21 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2004 | |
AA - Annual Accounts | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 15 February 2003 | |
363s - Annual Return | 17 August 2002 | |
AA - Annual Accounts | 16 June 2002 | |
AAMD - Amended Accounts | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2001 | |
AA - Annual Accounts | 30 October 2001 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 27 October 2000 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
225 - Change of Accounting Reference Date | 18 September 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 25 February 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 28 June 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 11 July 1995 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 15 July 1994 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 21 July 1992 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 13 August 1991 | |
363b - Annual Return | 13 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1991 | |
RESOLUTIONS - N/A | 25 March 1991 | |
123 - Notice of increase in nominal capital | 25 March 1991 | |
AA - Annual Accounts | 05 February 1991 | |
363 - Annual Return | 07 January 1991 | |
AA - Annual Accounts | 18 July 1989 | |
363 - Annual Return | 18 July 1989 | |
AA - Annual Accounts | 04 July 1988 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
395 - Particulars of a mortgage or charge | 21 January 1987 | |
395 - Particulars of a mortgage or charge | 19 January 1987 | |
395 - Particulars of a mortgage or charge | 04 December 1986 | |
AA - Annual Accounts | 26 June 1986 | |
363 - Annual Return | 26 June 1986 | |
NEWINC - New incorporation documents | 11 February 1975 | |
MISC - Miscellaneous document | 11 February 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2013 | Outstanding |
N/A |
Legal charge | 21 December 2012 | Outstanding |
N/A |
Debenture | 11 April 2012 | Outstanding |
N/A |
All assets debenture | 19 September 2011 | Outstanding |
N/A |
Legal charge | 02 March 2010 | Fully Satisfied |
N/A |
Legal charge | 02 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 25 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 September 2003 | Fully Satisfied |
N/A |
Debenture | 07 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 February 1998 | Fully Satisfied |
N/A |
Mortgage | 09 January 1987 | Fully Satisfied |
N/A |
Legal mortgage | 09 January 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 1986 | Fully Satisfied |
N/A |
Legal mortgage | 08 February 1983 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 1983 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1983 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 1979 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 1978 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 1978 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 1978 | Fully Satisfied |
N/A |