RUMBLING BRIDGE NOMINEES LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FUAD KHAWAJA / 17/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED FUAD KHAWAJA

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 20 MOORGATE LONDON EC2R 6DA

View Document

07/07/107 July 2010 DIRECTOR APPOINTED IAN ROBERT LYALL

View Document

07/07/107 July 2010 CORPORATE SECRETARY APPOINTED J P MORGAN SECRETARIES (UK) LIMITED

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA PRYOR / 01/01/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE EARL

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED PAUL CHARLES MATTHEWS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES BISHOP

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA PRYOR / 01/04/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 S366A DISP HOLDING AGM 19/12/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 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