RUTLAND RECLAMATION LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
13 BETA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 8PG

View Document

11/06/1511 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1511 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/06/1511 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1527 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FANNING / 12/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FANNING / 12/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: STAFFORD HOUSE 33-39 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA

View Document

18/03/0218 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: ST ANN'S HOUSE GUILDFORD ROAD LIGHTWATER SURREY GU18 5RA

View Document

23/03/0123 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED N.B.U. LTD. CERTIFICATE ISSUED ON 17/04/97

View Document

06/04/976 April 1997 ADOPT MEM AND ARTS 24/03/97

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 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