RUBEROID LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARTLEY KOSCHITZKY

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/11/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR BURTON MACLEOD

View Document

30/04/1330 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED ANDREW BRIAN WILLIAMSON

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011

View Document

18/04/1218 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MICHAEL KOSCHITZKY / 03/03/2010

View Document

20/03/1020 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 03/03/2010

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 SECTION 519

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN

View Document

15/01/0915 January 2009 SECRETARY APPOINTED TCSS LIMITED

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED BURTON JAMES MACLEOD

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FITTON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SUMNER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DROOGAN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROGER TURNER

View Document

10/03/0810 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED IKO LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED KINGSNORTH BITUMEN PRODUCTS LIMI TED CERTIFICATE ISSUED ON 12/10/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: G OFFICE CHANGED 16/12/04 14 TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BP

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: G OFFICE CHANGED 27/06/00 CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 AUDITOR'S RESIGNATION

View Document

17/05/9917 May 1999 17/03/98 ABSTRACTS AND PAYMENTS

View Document

17/05/9917 May 1999 17/03/99 ABSTRACTS AND PAYMENTS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 KINGSNORTH HOO ROCHESTER KENT ME3 9ND

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 17/03/98 ABSTRACTS AND PAYMENTS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/03/9719 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 APPOINT AUDITORS 01/09/94

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/94

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: G OFFICE CHANGED 08/07/94 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED KALED LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

03/03/943 March 1994 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