RORUSTRAD LTD

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/12/1126 December 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET RUSHBY

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/10/119 October 2011 PREVSHO FROM 31/01/2012 TO 31/08/2011

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JON RUSHBY / 01/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET EILEEN RUSHBY / 01/12/2010

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/12/0928 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JON RUSHBY / 28/12/2009

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 ELLAND HOUSE, 47 ELMTREE ROAD RUSKINGTON SLEAFORD LINCOLNSHIRE NG34 9FF

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 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