NEPTUNE PFI RUTHIN LIMITED

Company Documents

DateDescription
09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
123 DEANSGATE
MANCHESTER
M3 2BU

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
C/O MCCLURE NAISMITH LLP
EQUITABLE HOUSE 47 KING WILLIAM STREET
LONDON
EC4R 9AF

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSE / 13/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSE / 30/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES STEEN / 18/01/2011

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECTION 519

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM IRISH SQUARE ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED STUART ROSE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ALAN STEEN

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR SIGFUS JONSSON

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN THORARINSSON

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROWLEY

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID CROWLEY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RESIGNATION OF AUDITOR

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 CONVERSION/VARIOUS 02/10/02

View Document

18/10/0218 October 2002 � NC 1000/20000 02/10/02

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 02/10/02

View Document

18/10/0218 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

21/03/0021 March 2000 ALTER MEM AND ARTS 14/03/00

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 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