RUSH IT SERVICES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES STOUT / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 22 FARMLEIGH GARDENS GREAT SANKEY WARRINGTON CHESHIRE WA5 3FA

View Document

19/12/0219 December 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/12/0219 December 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/12/0219 December 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

19/12/0219 December 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/01/0229 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/02

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0027 December 2000 Incorporation

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