RUSTPOUND LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED PALLET PROTECTOR LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

17/12/1017 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 7 CHARTMOOR ROAD CHATWELL BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE LU7 4WG

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA HICKMOTT / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MASTER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PAYNE / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED PALLET PROPECTOR LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 CEDAR HOUSE, BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 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