RUPERT MAGNUS TRADING CO.LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-11-15

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-15

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGEE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGEE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MAGEE

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

21/12/1221 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR ROBERT WILLIAM NEWMAN

View Document

11/12/1211 December 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

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

View Accounts

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MAGEE / 24/10/2011

View Document

05/01/125 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY MAGEE / 24/10/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROBERT WILLIAM NEWMAN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MOHAMMAD SAAD AZMAT QIDWAI

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY BERNARD CRIST

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/02/076 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 REREG PLC-PRI 30/01/07

View Document

06/02/076 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 66 WIGMORE STREET LONDON W1U 2HQ

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0223 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0030 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/0030 August 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

04/05/914 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/03/91

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 APPLICATION COMMENCE BUSINESS

View Document

28/04/8928 April 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/04/8924 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information