PETER A. RUDD LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 11 BRADWAY GRANGE BRADWAY SHEFFIELD SOUTH YORKSHIRE

View Document

22/09/1022 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: MPBEAHAN & COMPANY CHARTERED ACCOUNTANTS BROOK HOUSE BROOK MEWS ANSTON SHEFFIELD S25 4BA

View Document

24/10/0224 October 2002

View Document

23/10/0223 October 2002 � NC 100/200 23/09/02

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED ARKGOLD LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/09/0213 September 2002 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