RUMEX TRADING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM DES REID & CO 16A CLOONEY TERRACE LONDONDERRY BT47 6AR NORTHERN IRELAND

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O DELOITTE (NI) LIMITED 19 BEDFORD STREET BELFAST BT2 7EJ

View Document

07/07/177 July 2017 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/05/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

09/05/179 May 2017 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009743

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/162 August 2016 ADMINISTRATIVE RECEIVERS REPORT/CREDITORS REPORT/3.04(NI)

View Document

01/06/161 June 2016 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009743

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1 CAMPSIE BUSINESS PARK MCLEAN ROAD EGLINTON CO LONDONDERRY BT47 3XX

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRADY

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BRADY / 09/06/2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINNIS / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRADY / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CANNING / 09/06/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/07/092 July 2009 09/06/09 ANNUAL RETURN SHUTTLE

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

24/06/0824 June 2008 09/06/08 ANNUAL RETURN SHUTTLE

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

10/07/0710 July 2007 09/06/07 ANNUAL RETURN SHUTTLE

View Document

07/06/077 June 2007 CHANGE IN SIT REG ADD

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

03/10/063 October 2006 CHANGE OF ARD

View Document

30/06/0630 June 2006 09/06/06 ANNUAL RETURN SHUTTLE

View Document

28/01/0628 January 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/01/0620 January 2006 CHANGE OF DIRS/SEC

View Document

04/01/064 January 2006 PARS RE MORTAGE

View Document

01/11/051 November 2005 CHANGE OF DIRS/SEC

View Document

01/11/051 November 2005 CHANGE OF DIRS/SEC

View Document

01/11/051 November 2005 CHANGE IN SIT REG ADD

View Document

23/10/0523 October 2005 CHANGE IN SIT REG ADD

View Document

23/10/0523 October 2005 CHANGE OF DIRS/SEC

View Document

23/10/0523 October 2005 CHANGE OF DIRS/SEC

View Document

23/10/0523 October 2005 CHANGE OF DIRS/SEC

View Document

09/06/059 June 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