REBUS DESIGN LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information