R U JOINERY LTD

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY ERIC USHER / 02/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: G OFFICE CHANGED 03/08/05 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED LINTONVILLE 124 LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

04/07/054 July 2005 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