OUT OF THEIR HANDS LIMITED

Company Documents

DateDescription
07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON GRIMES / 01/08/2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED RUSKIN VILLA LIMITED
CERTIFICATE ISSUED ON 11/05/11

View Document

06/05/116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
15 HARTLETON ROAD
HARBORNE
BIRMINGHAM
WEST MIDLANDS
B17 0AB

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
25 CHARLOTTE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 2NU

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
FLAT 4 10 CAROLINE STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TR

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
THE WARREN GRINDSBROOK BOOTH
EDALE
DERBYSHIRE
S33 7ZD

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ALTER ARTICLES 15/01/2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY TALBOT & CO SECRETARIES LIMITED

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM
TALBOT & CO
E-INNOVATION CENTRE
PRIORSLEE, TELFORD
SHROPSHIRE
TF2 9FT

View Document

21/01/0921 January 2009 MEMORANDUM OF ASSOCIATION

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
SUITE 1 THE FORGE, SPRINGHILL
LANE, LOWER PENN
WOLVERHAMPTON
SOUTH STAFFORDSHIRE WV4 4UF

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 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