MIKAEL RUST AND COMPANY LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 2 BEACON END COURTYARD, LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL JERZY RUST / 01/10/2009

View Document

05/06/145 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MIKAEL JERZY RUST / 01/10/2009

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAZYNA RUST

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O CLIVE TRAMONTINI & CO, BRUCE HOUSE,15 THE STREET, HATFIELD PEVEREL, CHELMSFORD ESSEX CM3 2DP

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAZYNA STANISLAWA RUST / 15/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL JERZY RUST / 15/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MIKAEL JERZY RUST / 15/10/2009

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: ABBEY HOUSE ST JOHN'S GREEN COLCHESTER ESSEX CO2 7EZ

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED ECOLOGICAL DESIGN CONSULTANTS LI MITED CERTIFICATE ISSUED ON 20/10/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 55 NORTH HILL COLCHESTER ESSEX CO1 1PX

View Document

22/07/9722 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 56 NORTH HILL COLCHESTER ESSEX CO1 1PX

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: BYRE HOUSE, BRABLING GREEN, FRAMLINGHAM, WOODBRIDGE, SUFFOLK. IP13 9JD.

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 2 HIGH STREET MANNINGTREE ESSEX CO11 1AE

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 4TH FLOOR, FAIRFAX HOUSE CAUSTON ROAD COLCHESTER ESSEX CO1 1RJ

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: FAIRFAX HOUSE (4TH FLOOR) CAUSTON ROAD COLCHESTER ESSEX, CO1 1RJ

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/06/914 June 1991 COMPANY NAME CHANGED ECOLIGICAL DESIGN CONSULTANTS LI MITED CERTIFICATE ISSUED ON 04/06/91

View Document

17/05/9117 May 1991 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