RUSTON POOLE INTERNATIONAL LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX BENNETT

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIEN YULE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ALEX BENNETT

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP COLLINGHAM / 27/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN EDWARDS / 27/11/2009

View Document

05/01/105 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ROSE YULE / 27/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM CORDING HOUSE 34 ST JAMES'S STREET LONDON SW1A 1HD

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED 17/10/05

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/053 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/053 November 2005 REREG PLC-PRI 17/10/05

View Document

03/11/053 November 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004

View Document

09/07/049 July 2004 � IC 45000/40000 19/05/04 � SR 5000@1=5000

View Document

15/06/0415 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0419 April 2004

View Document

19/04/0419 April 2004 � IC 50000/45000 16/03/04 � SR 5000@1=5000

View Document

06/04/046 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 11-12 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ADOPT MEM AND ARTS 31/01/96 NC INC ALREADY ADJUSTED 31/01/96

View Document

18/02/9618 February 1996 � NC 50000/100000 31/01/96

View Document

18/02/9618 February 1996 ADOPT MEM AND ARTS 31/01/96

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 27/11/95; CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995

View Document

10/04/9510 April 1995 REREGISTRATION PRI-PLC 08/03/95

View Document

04/04/954 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/03/95

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 08/03/95

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 18/03/95

View Document

04/04/954 April 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/954 April 1995 � NC 1000/50000 08/03/

View Document

04/04/954 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/95

View Document

30/03/9530 March 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/9530 March 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/9530 March 1995 AUDITORS' STATEMENT

View Document

30/03/9530 March 1995 BALANCE SHEET

View Document

30/03/9530 March 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9421 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 7 SOUTHAMPTON PLACE LONDON WC1A 2DR

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 31/03/93

View Document

15/04/9315 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

15/04/9315 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 13/03/92

View Document

17/03/9217 March 1992

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED CLAIMREAL LIMITED CERTIFICATE ISSUED ON 29/01/90

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: G OFFICE CHANGED 19/01/90 2,BACHES STREET LONDON N1 6UB

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 ALTER MEM AND ARTS 03/01/90

View Document

27/11/8927 November 1989 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