RUSTEM MANAGEMENT LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/223 March 2022 Termination of appointment of Steve Andrew Harris as a director on 2022-01-26

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-10-20

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 115 SANDWELL STREET WALSALL WS1 3EG

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM BEACON VILLA 78, HIGHGATE ROAD WALSALL WEST MIDLANDS WS1 3JA

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY EMMA HARRIS

View Document

30/11/1330 November 2013 SECRETARY APPOINTED MR STEVE ANDREW HARRIS

View Document

10/09/1310 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM BEACON VILLA 78 HIGHGATE ROAD WALSALL WEST MIDLANDS WS1 3JA ENGLAND

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 2 BELVIDERE ROAD HIGHGATE WALSALL WEST MIDLANDS WS1 3AU

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ANDREW HARRIS / 08/07/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA HARRIS / 08/07/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANDREW HARRIS / 14/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 32 VINCENT STREET WALSALL WEST MIDLANDS WS1 3EJ

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 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