RUSHMERE CONSULTANCY LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD O'SULLIVAN / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD O'SULLIVAN / 27/09/2017

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'SULLIVAN / 20/08/2016

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL O'SULLIVAN / 20/08/2016

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'SULLIVAN / 03/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 PREVEXT FROM 31/08/2011 TO 28/02/2012

View Document

08/09/118 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MICHAEL O'SULLIVAN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE

View Document

19/08/0919 August 2009 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