RUMBIS CONSULTING LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER RUMPAL / 27/01/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY SARAH RUMPAL

View Document

03/06/103 June 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY APPOINTED MR SURINDER RUMPAL

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: G OFFICE CHANGED 14/08/98 2B WYCLIFFE ROAD WIMBLEDON LONDON SW19 1ER

View Document

14/08/9814 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED UNIQUEMICRO LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 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