RUBINSTEIN KEIGHTLEY LIMITED

Company Documents

DateDescription
02/08/122 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/07/1223 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LE4 9LJ UNITED KINGDOM

View Document

09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 7 NORTH STREET EAST UPPINGHAM OAKHAM RUTLAND LE15 9QJ

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR ANDREW DABELL

View Document

28/03/1128 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/1123 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MRS VIRA BARKER

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM HWCA LIMITED HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LE4 9LJ

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR POLLY RUBINSTEIN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER KEIGHTLEY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED BARRY BARKER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DAVID ANDREW BARKER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY POLLY RUBINSTEIN

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 HAINES WATTS LEICESTER HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LEICESTERSHIRE LE1 1WB

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED COMMEMORATIVE JEWELLERY LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: G OFFICE CHANGED 05/09/00 396 EAST PARK ROAD LEICESTER LEICESTERSHIRE LE5 5HH

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information