RUFFLETON LTD

Company Documents

DateDescription
19/05/1519 May 2015 STRUCK OFF AND DISSOLVED

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

15/07/1415 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR ADAM COURT

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN COPLIN

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM COURT / 09/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 DIRECTOR APPOINTED MR BRIAN ANTHONY COPLIN

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM COURT / 01/03/2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAELA DEBENHAM

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN DAVIES

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR ADAM COURT

View Document

20/05/1120 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DAWN DEBENHAM / 15/03/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA DAWN DEBENHAM / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 CURRSHO FROM 31/03/2008 TO 31/05/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

15/03/0715 March 2007 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