RUOTNOC LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1029 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2010

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2010

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2009

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2009

View Document

19/02/0919 February 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/02/0916 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 14 WOOD STREET BOLTON BL1 1DZ

View Document

12/02/0912 February 2009 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

17/11/0817 November 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

10/11/0810 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008

View Document

06/11/086 November 2008 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

28/10/0828 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008

View Document

30/10/0730 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0716 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0728 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/03/0728 March 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

20/12/0620 December 2006 S/S RELEASE OF LIQUIDATOR

View Document

09/11/069 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/05/0612 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/053 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/05/0512 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 42 THE HAYMARKET MILLGATE SHOPPING CENTRE BURY LANCASHIRE BL9 0BX

View Document

08/11/048 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0421 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O LETHBRIDGE & CO 82 KING STREET, MANCHESTER M2 4WQ

View Document

29/04/0329 April 2003 STATEMENT OF AFFAIRS

View Document

29/04/0329 April 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/0329 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0128 March 2001 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