RUSTMINSTER ESTATES LIMITED

Company Documents

DateDescription
05/06/135 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/135 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/01/1318 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
190 EARLSDON AVENUE NORTH
EARLSDON
COVENTRY
CV5 6GP

View Document

15/12/1115 December 2011 DECLARATION OF SOLVENCY

View Document

15/12/1115 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/1115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1129 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BANFIELD / 11/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ROYCE ROBINSON / 11/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS CRABB / 11/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 AUDITOR'S RESIGNATION

View Document

02/01/092 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: GISTERED OFFICE CHANGED ON 27/12/2008 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 CROWN HOUSE CHURCH ROAD CLAYGATE SURREY KT10 0LP

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 AUDITOR'S RESIGNATION

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 Accounts for a small company made up to 1994-06-30

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/11/942 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 12/10/94; CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 Accounts for a small company made up to 1993-06-30

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 Accounts for a small company made up to 1992-06-30

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 Full accounts made up to 1991-06-30

View Document

27/02/9227 February 1992 RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

02/10/912 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 Full accounts made up to 1990-06-30

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: G OFFICE CHANGED 12/02/91 THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT109QE

View Document

30/05/9030 May 1990 Full accounts made up to 1989-06-30

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990

View Document

01/09/891 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/09/891 September 1989

View Document

24/08/8924 August 1989

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989

View Document

31/08/8831 August 1988

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988

View Document

19/05/8819 May 1988

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: G OFFICE CHANGED 19/05/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/8811 May 1988 Resolutions

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

11/05/8811 May 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/88

View Document

13/04/8813 April 1988 Certificate of change of name

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED RUSTMINSTER LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

13/04/8813 April 1988 Certificate of change of name

View Document

28/03/8828 March 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