THE REALLY USEFUL UNIVERSITY (LONDON MET) LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1618 February 2016 APPLICATION FOR STRIKING-OFF

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR PETER DOUGLAS GARROD

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY SHARON PAGE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED PROFESSOR JOHN JAMES RAFTERY

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MS SHARON ELIZABETH PAGE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WELLS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY NEOCOSMOS

View Document

04/07/114 July 2011 SECRETARY APPOINTED MS ALISON CLAIRE WELLS

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS SALLY CHRISTINE NEOCOSMOS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOODHEAD

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR JONATHAN RICHARD WOODHEAD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCPARLAND

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCPARLAND

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED PROFESSOR MALCOLM GEORGE WILLIAM GILLIES

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MCPARLAND / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCPARLAND / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JOHN PATRICK MCPARLAND

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN ROPER

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/06/2008

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LONDON METROPOLITAN UNIVERSITY 31 JEWRY STREET LONDON EC3N 2EY

View Document

03/04/073 April 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