RURALSPAR LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY STANLEY STIMLER / 01/12/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 HONEYPOT HOUSE 15 TARIFF ROAD LONDON N17 0DY

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 97,THE RIDGEWAY LONDON NW11

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/11/009 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/11/967 November 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: G OFFICE CHANGED 30/03/92 5 PARK WAY LONDON NW11 0EX

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 RETURN MADE UP TO 15/09/91; CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

11/04/9111 April 1991 15/09/90 NO MEM CHANGE NOF

View Document

11/04/9111 April 1991

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

10/07/9010 July 1990 15/09/89 FULL LIST NOF

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

12/07/8912 July 1989 15/09/88 NO MEM CHANGE NOF

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

30/12/8730 December 1987 15/06/87 NO MEM CHANGE NOF

View Document

30/12/8730 December 1987 15/06/86 FULL LIST NOF

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