RUBY MAY (1) LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED RUBY MAY HOLDINGS (1) LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED SHEILA QUADRINI

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED NICHOLAS QUADRINI

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM UNIT 40 FRIAR HOUSE LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UF

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED HLWKH 513 LIMITED CERTIFICATE ISSUED ON 16/04/12

View Document

11/04/1211 April 2012 CHANGE OF NAME 29/03/2012

View Document

11/04/1211 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information