RUTTON CO. LTD

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 APPLICATION FOR STRIKING-OFF

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY NATHALIE RAMRUTTON

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 SECRETARY APPOINTED NATHALIE RAMRUTTON

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED RUTTON CARE LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

29/01/1329 January 2013 CHANGE OF NAME 14/01/2013

View Document

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 15/04/12 NO CHANGES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 15/04/11 NO CHANGES

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY APPOINTED PATRICIA RAMRUTTON

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED NAVIN RAMRUTTON

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM 25 WINNOCK ROAD COLCHESTER ESSEX C01 2BG

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/04/0915 April 2009 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