RUTLAND GILTS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DREWNICKI / 16/03/2010

View Document

04/06/104 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / YASMIN DREWNICKI / 15/03/2008

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 56 CAUSEWAY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DU

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DREWNICKI / 15/03/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 8 BAKER STREET LONDON W1U 3LL

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: G OFFICE CHANGED 28/05/04 REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 8 BAKER STREET LONDON W1M 1DA

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 31/07/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 � NC 1000/201000 31/07

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 31/07/00

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: G OFFICE CHANGED 11/05/92 NORTH LUFFENHAM HALL NORTH LUFFENHAM OAKHAM LEICESTER LE15 8JR

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 ALTER MEM AND ARTS 22/08/91

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 COMPANY NAME CHANGED FILELANE LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: G OFFICE CHANGED 26/06/90 2 BACHES STREET LONDON N1 6UB

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 16/03/90

View Document

16/03/9016 March 1990 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