RUDKINS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
SANDERSON HOUSE
17,19 & 34 MUSEUM STREET
IPSWICH
SUFFOLK
IP1 1HE

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN OLIVER RUDKIN / 07/10/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUDKIN / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUDKIN / 07/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED MORSPLASH LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: G OFFICE CHANGED 05/10/90 4 QUEEN STREET HADLEIGH IPSWICH SUFFOLK IP7 5DZ

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: G OFFICE CHANGED 21/03/90 STAFFORD HOUSE LITTLE ST MARYS LONG MELFORD SUDBURY SUFFOLK CO10 9HX

View Document

13/07/8913 July 1989 RETURN MADE UP TO 01/06/89; NO CHANGE OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

13/12/8813 December 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED PRETTY FORTY NINE LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

06/03/876 March 1987 ***** MEM AND ARTS ********

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: G OFFICE CHANGED 06/03/87 ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD

View Document

06/03/876 March 1987 GAZETTABLE DOCUMENT

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

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