RINUS INTERNATIONAL LIMITED

Company Documents

DateDescription
21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / A. M. PROOS & SONS LIMITED / 29/06/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 ADOPT ARTICLES 06/01/2011

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

27/10/0927 October 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: SPRING VALE GRIMSHAW STREET DARWEN LANCASHIRE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/886 June 1988 COMPANY NAME CHANGED NOWUSER LIMITED CERTIFICATE ISSUED ON 07/06/88

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 150488

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/03/881 March 1988 CERTIFICATE OF INCORPORATION

View Document

01/03/881 March 1988 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