RUST CONSULTING LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013

View Document

01/11/121 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012

View Document

21/09/1221 September 2012 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 14/04/2014: DEFER TO 14/04/2014

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011

View Document

12/04/1112 April 2011 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 14/10/2012: DEFER TO 14/10/2012

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010

View Document

29/03/1029 March 2010 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 14/04/2011: DEFER TO 14/04/2011

View Document

13/10/0913 October 2009 STATEMENT OF AFFAIRS

View Document

13/10/0913 October 2009 INSOLVENCY:FORM 4.38

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
RMT GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG

View Document

13/10/0913 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/095 October 2009 INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

16/04/0916 April 2009 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 15/04/2010: DEFER TO 15/04/2010

View Document

04/02/094 February 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/05/086 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/086 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

06/05/086 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
AMBER COURT
WILLIAM ARMSTRONG DR, NEWCASTLE
BUSI, NEWCASTLE UPON TYNE
NE4 7YQ

View Document

05/04/085 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 24/10/07

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 24/10/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 24/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 24/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 24/10/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 24/10/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 24/10/01

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 24/10/01

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
WESTBROOK MILLS
GODALMING
SURREY GU7 2AZ

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM:
3 SHORTLANDS
HAMMERSMITH INTERNATIONAL CENTRE
LONDON
W6 8RX

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/98

View Document

14/05/9814 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9814 May 1998 RE MASTER AGREEMENT 28/04/98

View Document

13/05/9813 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/9812 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

08/02/958 February 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 ￯﾿ᄑ NC 100/100000
06/05/94

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 06/05/94

View Document

03/06/943 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/03/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED
RUST MRM LIMITED
CERTIFICATE ISSUED ON 11/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994

View Document

09/02/949 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/9329 September 1993 Resolutions

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
CRANFORD
KENILWORTH ROAD
BLACKDOWN
LEAMINGTON SPA CV32 6RG

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 ADOPT MEM AND ARTS 14/09/93

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED
APPLIED GEOLOGY (NORTH WEST) LIM
ITED
CERTIFICATE ISSUED ON 15/09/93

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/05/937 May 1993

View Document

28/04/9328 April 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/04/93

View Document

28/04/9328 April 1993 COMPANY NAME CHANGED
INTERCEDE 1010 LIMITED
CERTIFICATE ISSUED ON 29/04/93

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM:
MITRE HOUSE
160 ALDERSGATE ST
LONDON
EC1A 4DD

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993

View Document

24/02/9324 February 1993 ALTER MEM AND ARTS 16/02/93

View Document

08/01/938 January 1993 Incorporation

View Document

08/01/938 January 1993 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