RUTTER INSTRUMENT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/02/164 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
56 WATERSIDE DRIVE
FRODSHAM
CHESHIRE
WA6 7NG

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RUTTER / 01/02/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: G OFFICE CHANGED 23/01/07 OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 S366A DISP HOLDING AGM 16/01/07

View Document

16/01/0716 January 2007 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