MARK RUSHFORTH DRIVING SERVICES LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 CORPORATE DIRECTOR APPOINTED PML REGISTARS

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RUSHFORTH

View Document

05/05/115 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 30/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSHFORTH / 30/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MARK RUSHFORTH

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR PML REGISTRAS LIMITED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0822 December 2008 APPLICATION FOR STRIKING-OFF

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PML REGISTRAS LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK RUSHFORTH

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 2 FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARK RUSHFORTH

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

07/09/077 September 2007 COMPANY NAME CHANGED PML (4068) LIMITED CERTIFICATE ISSUED ON 07/09/07

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 Incorporation

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