GEOFF RUBNER & ASSOCIATES LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BENJAMIN RUBNER / 23/06/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 59 SHEARWATER ROAD OFFERTON STOCKPORT CHESHIRE SK2 5UZ

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 3 SNIPE CLOSE, POYNTON STOCKPORT CHESHIRE SK12 1QP

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 29 BROMSHILL DRIVE CHEETHAM MANCHESTER M7 4YT

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 THE OAKS 20 MARPLE OLD ROAD STOCKPORT CHESHIRE SK2 5HQ

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 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