RUIZ TECHNICAL MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/142 June 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JOHN RUIZ / 26/10/2011

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

03/08/133 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARY PANARIO / 26/10/2011

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MS MELANIE PANARIO

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM GLEBE HOUSE 583 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AW

View Document

20/08/1120 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JOHN RUIZ / 02/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: G OFFICE CHANGED 19/08/07 74 LADBROOK ROAD SOLIHULL WEST MIDLANDS B91 3RN

View Document

19/08/0719 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 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