RUBY MURRAYS (BRISTOL) LIMITED

Company Documents

DateDescription
05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, C/O CHARD WALLIS, 3 ROCHESTER COURT, ANTHONYS WAY, ROCHESTER, KENT, ME2 4NW, ENGLAND

View Document

31/01/1431 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1431 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/01/1431 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK FOSTER

View Document

12/04/1312 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O CHARD WALLIS 1ST FLOOR 1 BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ UNITED KINGDOM

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/10/1126 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM CHARD WALLIS 5 LIBERTY SQUARE KINGS HILL WEST MALLING KENT ME19 4AU

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O CHARD WALLIS 1ST FLOOR 1 BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK FOSTER / 24/02/2011

View Document

15/03/1115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADRIAN COOK / 26/02/2010

View Document

26/05/1026 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS GORDON COOK

View Document

12/05/0912 May 2009 SECRETARY'S PARTICULARS PATRICK FOSTER

View Document

26/02/0926 February 2009 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