RUSTIC TILES & FLOORING LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

02/12/102 December 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD O'KELLY / 31/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY O'KELLY / 31/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 SECRETARY'S PARTICULARS BEVERLEY DAVIES

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S PARTICULARS CHRISTOPHER O'KELLY

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/03/04; NO CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 15 LICHFIELD TERRACE SHEEN ROAD RICHMOND SURREY TW9 1AS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/03/03

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED RUSTIC TILES LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/03/0022 March 2000 Incorporation

View Document

22/03/0022 March 2000 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