RUBY RECRUITMENT (NE) LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR MARVIN CABOT

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH UNITED KINGDOM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL TEASDALE

View Document

01/10/101 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BRADLEY / 26/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 24/01/2010

View Document

04/09/094 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

03/09/093 September 2009 DIRECTOR APPOINTED JOHN JOHNSTON

View Document

03/09/093 September 2009 SECRETARY APPOINTED RUSSELL VINE TEASDALE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

26/08/0926 August 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