MJ RUDDY GROUNDWORKS LTD

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS AMY RUDDY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM RUDDY

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 52 PRIORY STREET NEWPORT PAGNELL MK16 9AL UNITED KINGDOM

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR LIAM RUDDY

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDDY

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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