RUSTON SHIELS LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
55 THROGMORTON ROAD
YATELEY
HAMPSHIRE
GU46 6FA

View Document

09/01/139 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/139 January 2013 DECLARATION OF SOLVENCY

View Document

09/01/139 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1212 December 2012 ORDER OF COURT - RESTORATION

View Document

24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1129 September 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIDNEY RUSTON / 31/07/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/06/0911 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS; AMEND

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED RUSTON SHIEL LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

03/09/913 September 1991 S366A DISP HOLDING AGM 19/08/91 S252 DISP LAYING ACC 19/08/91

View Document

28/08/9128 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/08/917 August 1991 SECRETARY RESIGNED

View Document

31/07/9131 July 1991 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