RUSSON ACCESS PLATFORMS LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1414 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/12/1313 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013

View Document

17/12/1217 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1217 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/12/1217 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM CHANCERY HOUSE 71 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUSSON / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK RUSSON / 10/02/2010

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM SUITE 4 THE WHITE HOUSE STATION ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: THE WHITE HOUSE STATION ROAD, WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/09/05

View Document

26/07/0526 July 2005 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