- Company Overview for THE RANGERS FC GROUP LIMITED (07380537)
- Filing history for THE RANGERS FC GROUP LIMITED (07380537)
- People for THE RANGERS FC GROUP LIMITED (07380537)
- Charges for THE RANGERS FC GROUP LIMITED (07380537)
- More for THE RANGERS FC GROUP LIMITED (07380537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | TM01 | Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 | |
09 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2012 | TM01 | Termination of appointment of Philip John Betts as a director on 13 January 2012 | |
16 Jan 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
12 May 2011 | CERTNM |
Company name changed wavetower LIMITED\certificate issued on 12/05/11
|
|
12 May 2011 | CONNOT | Change of name notice | |
08 Mar 2011 | AP01 | Appointment of Craig Thomas Whyte as a director | |
08 Mar 2011 | AP01 | Appointment of Philip John Betts as a director | |
22 Oct 2010 | AP01 | Appointment of Andrew Charles Peter Ellis as a director | |
22 Oct 2010 | AD01 | Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010 | |
21 Oct 2010 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of Paul Townsend as a director | |
17 Sep 2010 | NEWINC | Incorporation |