R V RUTLAND (UK) LTD

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/1018 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 SECRETARY RESIGNED JANET RUTLAND

View Document

20/11/0820 November 2008 SECRETARY APPOINTED BRUCE ROBERT RUTLAND

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/028 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993

View Document

25/08/9225 August 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: UNIT 218 BADWELL TRADING ESTATE LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NW

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED DALIN ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/10/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: G OFFICE CHANGED 22/10/91 188 192 SUTTON COURT RD CHISWICK LONDON WA 3HR

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 SECRETARY RESIGNED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: G OFFICE CHANGED 21/10/91 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/05/918 May 1991 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