RURALSAT LIMITED



Company Documents

DateDescription
22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1610 March 2016 APPLICATION FOR STRIKING-OFF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts For Year Ended 29/02/12

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document



24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEAR / 09/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 09/02/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSH

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
2 SCHOOL LANE
ALCONBURY
CAMBRIDGESHIRE
PE28 4EQ

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company