RUSHBROOK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/094 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/0915 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 APPLICATION FOR STRIKING-OFF

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY RESIGNED IAN RUSHBROOK

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED DONALD & COMPANY LIMITED CERTIFICATE ISSUED ON 11/02/03

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 � IC 293/40 09/03/00 � SR [email protected]=253

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/01/00

View Document

30/01/0030 January 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/11/999 November 1999 ALTERARTICLES29/10/99

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9926 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 AUDITOR'S RESIGNATION

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/09/9624 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 COMPANY NAME CHANGED DONALD FURNISHINGS & PROPERTY SE RVICES LIMITED CERTIFICATE ISSUED ON 14/05/91

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

30/04/8930 April 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/03/8930 March 1989 ALLOTS 130389 33,340 X 1P ORD BI

View Document

16/03/8916 March 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 130389

View Document

16/03/8916 March 1989 123 130389 BY 193.34 TO 293.34

View Document

16/03/8916 March 1989 122 130389 SUBDIVIDE SHARES

View Document

16/03/8916 March 1989 ALLOTS 130389 160,000 X 1P ORD

View Document

16/03/8916 March 1989 INC CAP TO �293.34 130389

View Document

16/03/8916 March 1989 ALTER MEM AND ARTS 130389

View Document

16/05/8816 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED RANDOTTE (NO. 151) LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 050488

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 PUC2 68@�1 ORD 050488

View Document

11/04/8811 April 1988 NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 PUC2 30@�1 ORD 050488

View Document

24/02/8824 February 1988 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