RUTHNER CONTINUOUS CROP SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Restoration by order of the court

View Document

26/06/1326 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

28/07/1228 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

23/12/1023 December 2010 ORDER OF COURT - RESTORATION

View Document

14/10/9714 October 1997 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/9724 June 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/9714 May 1997 APPLICATION FOR STRIKING-OFF

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 S252 DISP LAYING ACC 27/08/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 01/10/92; CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 01/10/91; CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 ADOPT MEM AND ARTS 201288

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 COMPANY NAME CHANGED
UNIT SUPERHEATER AND PIPE COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 23/06/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM:
PO BOX 101
CORBY WORKS
WELDON ROAD CORBY
NORTHANTS NN17 1UA

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document


More Company Information