RUSTON LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BRIDGET GREEN / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM NO 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 Incorporation

View Document

20/01/0020 January 2000 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