RUBY AND RUBY LIMITED

Company Documents

DateDescription
20/12/1920 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2019:LIQ. CASE NO.2

View Document

28/11/1828 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2018:LIQ. CASE NO.2

View Document

27/12/1727 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.2

View Document

01/11/171 November 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009018

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1622 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015

View Document

22/12/1422 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014

View Document

25/11/1325 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013

View Document

25/11/1325 November 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 110 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4NZ ENGLAND

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/134 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/11/134 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 12 March 2013

View Document

04/07/134 July 2013 PREVSHO FROM 31/08/2013 TO 12/03/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:AMENDING FORM

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts for year ending 12 Mar 2013

View Accounts

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE OLD ABBEY INN 61 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6AY UNITED KINGDOM

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN GIBSON

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUBY / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BORGE RUBY / 01/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE OLD ABBEY INN 60 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SHARES AGREEMENT OTC

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 11/07/05

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 £ NC 1000/5000 11/07/0

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/051 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/06/0428 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 1 ORCHARD AVENUE LYMM CHESHIRE WA13 0JX

View Document

23/02/0423 February 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

05/03/995 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


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