RUTHERFORD AND WALTER LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Termination of appointment of Nicholas Richard Rutherford Young as a director on 2024-11-28

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from 11 Lakeside London W13 8HN England to Regina House 124 Finchley Road London NW3 5JS on 2024-05-07

View Document

20/10/2320 October 2023 Registered office address changed from 11 Edgehill Road London W13 8HN England to 11 Lakeside London W13 8HN on 2023-10-20

View Document

04/10/234 October 2023 Registered office address changed from Argyll Club 81 Fulham Road London SW3 6rd England to 11 Edgehill Road London W13 8HN on 2023-10-04

View Document

15/09/2315 September 2023 Incorporation

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