RUSSELL DESIGN & ENGINEERING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SOLVENCY STATEMENT DATED 17/03/14

View Document

21/03/1421 March 2014 STATEMENT BY DIRECTORS

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 10.00

View Document

21/03/1421 March 2014 REDUCE ISSUED CAPITAL 17/03/2014

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/06/1011 June 2010 31/05/10 NO CHANGES

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 AUDITOR'S RESIGNATION

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 S252 DISP LAYING ACC 30/06/97

View Document

14/07/9714 July 1997 S386 DIS APP AUDS 30/06/97

View Document

14/07/9714 July 1997 S366A DISP HOLDING AGM 30/06/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM:
CLAREMONT HOUSE
20 NORTH CLAREMONT STREET
GLASGOW
G3 7LQ

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

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

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM:
1 PARK GARDENS
GLASGOW
G3 7YS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED
ANNITH ENGINEERING COMPANY (1986
) LIMITED
CERTIFICATE ISSUED ON 17/01/92

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 REGISTERED OFFICE CHANGED ON 13/05/89 FROM:
CLAREMONT HOUSE
NORTH CLAREMONT STREET
GLASGOW

View Document

08/11/888 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 PARTIC OF MORT/CHARGE 3853

View Document

25/03/8825 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 260288

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED
ALEXANDER RUSSELL (OILS) LIMITED
CERTIFICATE ISSUED ON 12/08/86

View Document

02/11/762 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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