Ray Signs Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Foster, Victor William, Nutbeam, Robin, Parry, Kate Jane, Stansfield, Kenneth Henry for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Victor William | 01 November 1994 | - | 1 |
NUTBEAM, Robin | 01 November 1994 | - | 1 |
STANSFIELD, Kenneth Henry | N/A | 31 October 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Kate Jane | 18 April 1997 | 07 July 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 June 2018 | |
DS01 - Striking off application by a company | 30 May 2018 | |
RESOLUTIONS - N/A | 24 May 2018 | |
SH19 - Statement of capital | 24 May 2018 | |
CAP-SS - N/A | 24 May 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA01 - Change of accounting reference date | 17 February 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2008 | |
AA - Annual Accounts | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363s - Annual Return | 17 April 2000 | |
AA - Annual Accounts | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 31 January 1999 | |
287 - Change in situation or address of Registered Office | 22 October 1998 | |
363s - Annual Return | 23 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 03 January 1997 | |
395 - Particulars of a mortgage or charge | 31 May 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 12 February 1996 | |
363s - Annual Return | 22 June 1995 | |
RESOLUTIONS - N/A | 01 May 1995 | |
395 - Particulars of a mortgage or charge | 07 April 1995 | |
AA - Annual Accounts | 29 March 1995 | |
RESOLUTIONS - N/A | 05 February 1995 | |
MEM/ARTS - N/A | 05 February 1995 | |
RESOLUTIONS - N/A | 16 November 1994 | |
RESOLUTIONS - N/A | 16 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1994 | |
123 - Notice of increase in nominal capital | 16 November 1994 | |
287 - Change in situation or address of Registered Office | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363b - Annual Return | 17 May 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363b - Annual Return | 08 April 1992 | |
RESOLUTIONS - N/A | 30 March 1992 | |
RESOLUTIONS - N/A | 30 March 1992 | |
RESOLUTIONS - N/A | 30 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1991 | |
287 - Change in situation or address of Registered Office | 20 March 1991 | |
288 - N/A | 20 March 1991 | |
NEWINC - New incorporation documents | 12 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 24 May 1996 | Outstanding |
N/A |
Legal mortgage | 04 April 1995 | Outstanding |
N/A |