RUTLAND PRINT LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1521 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/04/1520 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LOUGHLIN / 13/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LOUGHLIN / 15/02/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
GREYTOWN HOUSE 221-227 HIGH STREET
ORPINGTON
KENT
BR6 0NZ
UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
LYNTON HOUSE 7-12 TAVISTOCK
SQUARE LONDON
WC1H 9LT

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY JANET LOUGHLIN

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 � SR 4@1 03/07/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 � SR 5@1 31/08/03

View Document

20/05/0420 May 2004 � SR 7@1 29/04/03

View Document

20/05/0420 May 2004 � SR 4@1 31/01/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 � IC 70/40 19/03/03 � SR 30@1=30

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0328 March 2003 � IC 100/70 19/03/03 � SR 30@1=30

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: EDINBURGH HOUSE 43/51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

11/10/0011 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/00

View Document

11/10/0011 October 2000 DISAPP PRE-EMPT RIGHTS 25/08/00 S366A DISP HOLDING AGM 21/08/00 S252 DISP LAYING ACC 21/08/00 S386 DISP APP AUDS 21/08/00

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HANTS. SO23 8BZ

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/03/9621 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 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