RUBYGEM TESTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/03/204 March 2020 | APPLICATION FOR STRIKING-OFF |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 6 FRITILLARY PLACE STOCKTON ON TEES DURHAM TS21 3LZ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA HAMILTON / 27/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS HAMILTON / 23/12/2014 |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 4 GIANTS SEAT GROVE SWINTON MANCHESTER GREATER MANCHESTER M27 8AG |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | 05/02/14 STATEMENT OF CAPITAL GBP 2 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS HAMILTON / 01/03/2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 50 WANSBECK ROAD JARROW TYNE AND WEAR NE32 5SS ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 68 MADISON APARTMENTS SEYMOUR GROVE MANCHESTER GREATER MANCHESTER M16 0NB ENGLAND |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS HAMILTON / 16/04/2012 |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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