R U DEVELOPMENTS (YORK) LIMITED

Company Documents

DateDescription
22/09/1122 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 24 September 2008 with full list of shareholders

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 2A HILL TOP COMMERCIAL CENTRE, HOUGHLEY LANE, BRAMLEY LEEDS LS13 2DN

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 APT 2 BOOTHAM COURT APARTMENTS BOOTHAM YORK YO30 7DP

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 R U DEVELOPMENTS (YORK) LIMITED UNITY BUSINESS CENTRE, UNIT 49 26 ROUNDHAY ROAD LEEDS LS7 1AB

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/09/0324 September 2003 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