RUBY MAE DESIGNS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

11/05/0911 May 2009 SECRETARY RESIGNED MARTIN RADCLIFFE

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: WEST VIEW HOUSE NEWEYS HILL WORCESTER WR3 7AL

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/09/2007

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 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