RUBY M'S LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O SAGE & CO 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/101 December 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR SUBHASH TRIKHAM JIVRAJ

View Document

07/08/097 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

10/03/9810 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/986 March 1998 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FIRST GAZETTE

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996

View Document

15/07/9615 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 Incorporation

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