PHILLIP RUDALL LIMITED

Company Documents

DateDescription
24/04/0624 April 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

21/02/0621 February 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM:
6 BROADMEAD
KILLAY
SWANSEA
SA2 7EE

View Document

13/12/0513 December 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/056 December 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/11/0525 November 2005 APPLICATION FOR STRIKING-OFF

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 COMPANY NAME CHANGED
PHILLIP RUDALL SOLICITORS LIMITE
D
CERTIFICATE ISSUED ON 04/01/05

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
8 9 10 CAER STREET
SWANSEA
WEST GLAMORGAN SA1 3PP

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/03/04; NO CHANGE OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information