D W RUBY & SONS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1421 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/1311 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013

View Document

02/10/122 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/122 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/10/122 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 117 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID RUBY / 31/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELIZABETH RUBY / 31/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM AUSTIN RUBY / 31/07/2012

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RUBY / 31/07/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 31/07/11 NO CHANGES

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 31/07/10 NO CHANGES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 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