RUSHALL TOOL & ENGINEERING LIMITED

Company Documents

DateDescription
27/06/1827 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2018:LIQ. CASE NO.1

View Document

20/05/1720 May 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008744

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
SAXON HOUSE SAXON WAY
CHELTENHAM
GLOUCESTERSHIRE
GL52 6QX

View Document

29/04/1729 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
CONCORDE HOUSE TRINITY PARK
SOLIHULL
B37 7UQ

View Document

06/07/166 July 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

06/07/166 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/07/166 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1623 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2016

View Document

23/06/1623 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LEVERETT

View Document

21/04/1521 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015

View Document

09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
SENATE RECOVERY LIMITED
12A CHURCH STREET
WARWICK
CV34 4AB

View Document

10/06/1310 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013

View Document

12/04/1212 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

12/04/1212 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009602,00008559

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CARR

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODS

View Document

14/11/1114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/03/118 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/03/093 March 2009 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: UNIT 38 DARLASTON CENTRAL TRADING EST STATION STREET DARLASTON WS10 8XB

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY RESIGNED ELISABETH MORRIS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PHILIP CHRISTOPHER WOODS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RE GUARANTEE ETC 02/10/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 11/02/03

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/02/0011 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/07/8920 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 13/02/89; NO CHANGE OF MEMBERS

View Document

28/02/8828 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/03/8712 March 1987 ANNUAL RETURN MADE UP TO 27/02/87

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

31/12/7031 December 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information