RUSH PROJECTS LIMITED

Company Documents

DateDescription
01/07/151 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/151 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR, RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

10/05/1310 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013

View Document

04/04/124 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/03/1228 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1228 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 2 COLUMBUS WALK, BRIGANTINE PLACE, ATLANTIC WHARF CARDIFF CF10 4BY

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JONES / 15/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ANTHONY TONKS / 15/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED BAILEY PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 28/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 2 COLUMBUS WALK WATERFRONT 2000 ATLANTIC WHARF CARDIFF CF10 4BY

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE GATEHOUSE, MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CF3 0EG

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 4TH FLOOR MARKET BUILDINGS 5-7 SAINT MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1AT

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: CEDAR HOUSE GREENWOOD CLOSE PONTPRENNAU CARDIFF CF23 8RD

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: UNIT 2 LINKS COURT THE LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: UNIT 2 LINKS COURT THE LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: CONWAY HOUSE ST MELLONS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/03/964 March 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED BAILEY HOMES (PENARTH HAVEN) LIM ITED CERTIFICATE ISSUED ON 16/03/95

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF2 1XZ

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 COMPANY NAME CHANGED FILBUK 360 LIMITED CERTIFICATE ISSUED ON 26/08/94

View Document

22/07/9422 July 1994 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